Search icon

BURKE CHINSUE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
BURKE MATTHIEW Agent 116 S BROUGHTON CT, BOYNTON BEACH, FL, 33436
Burke Matthiew Authorized Member 116 S BROUGHTON CT, BOYNTON BEACH, FL, 33436

Fictitious Names

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

Events

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 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-03-17
REINSTATEMENT 2021-03-12
Florida Limited Liability 2018-08-21

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20941.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State