Search icon

CHEESEBURGER-NORTHERN NEW JERSEY, LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: CHEESEBURGER-NORTHERN NEW JERSEY, LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Sep 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: A03000001393
FEI/EIN Number 200270498

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

Address: 2202 N. WEST SHORE BLVD.SUITE 500, LEGAL DEPT, TAMPA, FL, 33607, US
Mail Address: 2202 N. WEST SHORE BLVD.SUITE 500, LEGAL DEPT, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001415158 2202 N. WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607 2202 N. WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607 (813) 282-1225

Filings since 2008-06-02

Form type EFFECT
File number 333-150811-116
Filing date 2008-06-02
File View File

Filings since 2008-06-02

Form type 424B3
File number 333-150811-116
Filing date 2008-06-02
File View File

Filings since 2008-05-29

Form type S-4/A
File number 333-150811-116
Filing date 2008-05-29
File View File

Filings since 2008-05-12

Form type S-4/A
File number 333-150811-116
Filing date 2008-05-12
File View File

Filings since 2008-05-12

Form type S-4/A
File number 333-150811-116
Filing date 2008-05-12
File View File

Filings since 2008-05-09

Form type S-4
File number 333-150811-116
Filing date 2008-05-09
File View File

Key Officers & Management

Name Role Address
CHEESEBURGER IN PARADISE, LLC General Partner -
KADOW JOSEPH J Agent 2202 N. WEST SHORE BLVD.SUITE 500, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 2202 N. WEST SHORE BLVD.SUITE 500, LEGAL DEPT, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2009-04-09 2202 N. WEST SHORE BLVD.SUITE 500, LEGAL DEPT, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-09 2202 N. WEST SHORE BLVD.SUITE 500, LEGAL DEPT, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-04-07
Domestic LP 2003-09-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State