Search icon

BIRCHSTONE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: BIRCHSTONE MANAGEMENT, 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: 04 May 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 May 2023 (2 years ago)
Document Number: M09000001640
FEI/EIN Number 30-0520073

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

Address: 2333 Ponce de Leon Boulevard, Suite 700, Coral Gables, FL, 33134, US
Mail Address: 6000 Windward Parkway, Alpharetta, GA, 30005, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TRANSPORTATION 100, LLC Member 6000 Windward Parkway, Alpharetta, GA, 30005
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 2333 Ponce de Leon Boulevard, Suite 700, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-04-19 2333 Ponce de Leon Boulevard, Suite 700, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2024-02-16 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2023-05-19 - -
LC NAME CHANGE 2019-07-29 BIRCHSTONE MANAGEMENT, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000197242 TERMINATED 1000000819126 COLUMBIA 2019-03-11 2029-03-13 $ 654.70 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 2024-04-19
Reg. Agent Change 2024-02-16
CORLCRACHG 2023-05-19
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-16
LC Name Change 2019-07-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State