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 |
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 |
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 |
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 | - | - |
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