Entity Name: | BURKE CHINSUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BURKE CHINSUE, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Aug 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L18000200375 |
FEI/EIN Number |
472323285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 116 S BROUGHTON CT, BOYNTON BEACH, FL, 33436, US |
Mail Address: | 116 S BROUGHTON CT, BOYNTON BEACH, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burke Matthiew | Authorized Member | 116 S BROUGHTON CT, BOYNTON BEACH, FL, 33436 |
BURKE MATTHIEW | Agent | 116 S BROUGHTON CT, BOYNTON BEACH, FL, 33436 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000102798 | INNER PLANNING | EXPIRED | 2018-09-18 | 2023-12-31 | - | 382 NE 191ST ST #98735, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-17 | 116 S BROUGHTON CT, BOYNTON BEACH, FL 33436 | - |
CHANGE OF MAILING ADDRESS | 2021-03-17 | 116 S BROUGHTON CT, BOYNTON BEACH, FL 33436 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-17 | 116 S BROUGHTON CT, BOYNTON BEACH, FL 33436 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-12 | BURKE, MATTHIEW | - |
REINSTATEMENT | 2021-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-03-17 |
REINSTATEMENT | 2021-03-12 |
Florida Limited Liability | 2018-08-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6730048502 | 2021-03-04 | 0455 | PPP | 8706 NW 58th St, Tamarac, FL, 33321-4421 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State