Search icon

BURROUGHS CONTROLLED ACCESS SERVICES LLC - Florida Company Profile

Company Details

Entity Name: BURROUGHS CONTROLLED ACCESS SERVICES 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: 18 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jul 2023 (2 years ago)
Document Number: M08000001875
FEI/EIN Number 01-0941129

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

Address: 38505 Country Club Drive, Suite 210, Farmington Hills, MI, 48331, US
Mail Address: 38505 Country Club Drive, Suite 210, Farmington Hills, MI, 48331, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Tucker Steve Manager 38505 Country Club Drive, Farmington Hills, MI, 48331
Martin Anson Manager 38505 Country Club Drive, Farmington Hills, MI, 48331
Fachelos Daniel Manager 38505 Country Club Drive, Farmington Hills, MI, 48331
Key Andrea Auth 38505 Country Club Drive, Farmington Hills, MI, 48331
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-07-21 38505 Country Club Drive, Suite 210, Farmington Hills, MI 48331 -
REGISTERED AGENT NAME CHANGED 2023-07-21 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2023-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-21 38505 Country Club Drive, Suite 210, Farmington Hills, MI 48331 -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2019-02-26 - -
LC NAME CHANGE 2016-03-10 BURROUGHS CONTROLLED ACCESS SERVICES LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000008144 TERMINATED 1000000767371 ESCAMBIA 2017-12-28 2038-01-03 $ 105,591.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-09
REINSTATEMENT 2023-07-21
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-07-02
CORLCRACHG 2019-02-26
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-08
LC Name Change 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State