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 |
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 | - |
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 | - |
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 |
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