Entity Name: | 3 BURDS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Oct 2020 (4 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jun 2024 (8 months ago) |
Document Number: | L20000342713 |
FEI/EIN Number | 85-3920297 |
Address: | 1041 East New York Avenue, Deland, FL, 32724, US |
Mail Address: | 1624 Blue Grass blvd, DELAND, FL, 32724, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURDICK TINA M | Agent | 1624 BLUEGRASS BLVD, DELAND, FL, 32724 |
Name | Role | Address |
---|---|---|
BURDICK TINA M | Manager | 1624 Blue Grass Blvd, DELAND, FL, 32724 |
BURDICK MICHAEL T | Manager | 1624 Blue Grass Blvd, DELAND, FL, 32724 |
Arina Stevenson | Manager | 3127 Dow Court, Deltona, FL, 32738 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000150315 | HAMMER & STAIN DELAND | ACTIVE | 2020-11-24 | 2025-12-31 | No data | 121 VICTORIA COMMONS BLVD, DELAND, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-06-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-02 | 1041 East New York Avenue, Deland, FL 32724 | No data |
CHANGE OF MAILING ADDRESS | 2024-06-02 | 1041 East New York Avenue, Deland, FL 32724 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-21 | BURDICK, TINA M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-21 | 1624 BLUEGRASS BLVD, DELAND, FL 32724 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
REINSTATEMENT | 2024-06-02 |
ANNUAL REPORT | 2021-04-21 |
Florida Limited Liability | 2020-10-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State