Search icon

THE BURSON GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE BURSON GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 07 Mar 2003 (22 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Dec 2024 (3 months ago)
Document Number: M03000000785
FEI/EIN Number 262471086

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

Address: 175 Greenwich Street, New York, NY, 10007, US
Mail Address: 175 Greenwich Street, NEW YORK, NY, 10007, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Lombardo Jerry Manager 175 Greenwich Street, New York, NY, 10007
duBrowa Corey Manager 175 Greenwich Street, New York, NY, 10007

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000116370 YOUNG & RUBICAM GROUP EXPIRED 2011-12-02 2016-12-31 - 601 BRICKELL KEY DRIVE, SUITE 1100, MIAMI, FL, 33131-2662

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-12-27 THE BURSON GROUP LLC -
CHANGE OF MAILING ADDRESS 2024-04-24 175 Greenwich Street, New York, NY 10007 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 175 Greenwich Street, New York, NY 10007 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC NAME CHANGE 2018-11-15 BURSON COHN & WOLFE LLC -
REGISTERED AGENT NAME CHANGED 2012-12-26 CORPORATE CREATIONS NETWORK INC -
CANCEL ADM DISS/REV 2008-02-11 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-01-18 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
LC Name Change 2024-12-27
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-19
LC Name Change 2018-11-15
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State