Search icon

BUR TRANS LLC - Florida Company Profile

Company Details

Entity Name: BUR TRANS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUR TRANS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jul 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Nov 2017 (7 years ago)
Document Number: L17000152673
FEI/EIN Number 61-1851160

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12226 Beach Blvd, JACKSONVILLE, FL, 32246, US
Mail Address: 12226 Beach Blvd, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURDEINYI OLEKSANDR Manager 12226 Beach Blvd, Jacksovnille, FL, 32246
BURDEINYI OLEKSANDR Agent 12226 Beach BLVD, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000125490 ROMASHKA EURO DELI AND BAKERY EXPIRED 2017-11-14 2022-12-31 - 12226 BEACH BLVD SITE 11, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-03 BURDEINYI, OLEKSANDR -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 12226 Beach Blvd, Unit 10, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2018-03-12 12226 Beach Blvd, Unit 10, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 12226 Beach BLVD, Unit 10, JACKSONVILLE, FL 32246 -
LC AMENDMENT 2017-11-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-03-12
LC Amendment 2017-11-22
Florida Limited Liability 2017-07-17

Date of last update: 01 May 2025

Sources: Florida Department of State