Search icon

BURLINGTON COAT FACTORY OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: BURLINGTON COAT FACTORY OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BURLINGTON COAT FACTORY OF FLORIDA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 10 Mar 2006 (19 years ago)
Date of dissolution: 21 Dec 2016 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Dec 2016 (8 years ago)
Document Number: L06000026257
FEI/EIN Number 581975714

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

Address: 1830 ROUTE 130, BURLINGTON, NJ, 08016, US
Mail Address: LEGAL DEPT, 1830 ROUTE 130 NORTH, BURLINGTON, NJ, 08016, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURLINGTON COAT FACTORY WAREHOUSE CORP. Managing Member 1830 ROUTE 130, BURLINGTON, NJ, 08016
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000108775 BURLINGTON EXPIRED 2013-11-05 2018-12-31 - BURLINGTON COAT FACTORY, LEGAL DEPT, 1830 ROUTE 130 NORTH, BURLINGTON, NJ, 08016
G13000108781 BURLINGTON STORES EXPIRED 2013-11-05 2018-12-31 - BURLINGTON COAT FACTORY, LEGAL DEPT 1830 ROUTE 130 NORTH, BURLINGTON, NJ, 08016
G13000108786 BURLINGTON COAT FACTORY EXPIRED 2013-11-05 2018-12-31 - BURLINGTON COAT FACTORY, LEGAL DEPT., 1830 ROUTE 130 NORTH, BURLINGTON, NJ, 08016
G10000094440 BURLINGTON COAT FACTORY SELECT EXPIRED 2010-10-14 2015-12-31 - LEGAL DEPT, 1830 ROUTE 130 NORTH, BURLINGTON, NJ, 08016

Events

Event Type Filed Date Value Description
MERGER 2016-12-21 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F06000007293. MERGER NUMBER 100000166831
CHANGE OF PRINCIPAL ADDRESS 2016-03-22 1830 ROUTE 130, BURLINGTON, NJ 08016 -
CHANGE OF MAILING ADDRESS 2016-03-22 1830 ROUTE 130, BURLINGTON, NJ 08016 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2014-04-14 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2014-04-14 - -
MERGER 2006-03-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 10. MERGER NUMBER 300000055963
CONVERSION 2006-03-10 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS V02117. CONVERSION NUMBER 900000055959

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000838638 TERMINATED 1000000184118 LEON 2010-08-06 2030-08-11 $ 26,380.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Court Cases

Title Case Number Docket Date Status
ANDREA ABRIL, VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION, et al., 3D2015-2160 2015-09-18 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 3rd District Court of Appeal
Originating Court Unknown Court
15-1215

Parties

Name ANDREA ABRIL
Role Appellant
Status Active
Representations KEVIN E. PROBST
Name BURLINGTON COAT FACTORY OF FLORIDA, LLC
Role Appellee
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations NORMAN ALLAN BLESSING, KATIE E. SABO
Name HON. FRANK E. BROWN
Role Judge/Judicial Officer
Status Active
Name Reemployment Assistance Appeals Commission
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-22
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorneys¿ fees filed by appellant, it is ordered that said motion is hereby denied. SALTER, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2016-12-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-12-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-11-17
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, December 6, 2016. The Court will consider the case without oral argument. SALTER, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2016-09-19
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2016-09-08
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Notice of Oral Argument-Video Conference
Docket Date 2016-09-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANDREA ABRIL
Docket Date 2016-09-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANDREA ABRIL
Docket Date 2016-09-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANDREA ABRIL
Docket Date 2016-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including September 2, 2016, with no further extensions allowed.
Docket Date 2016-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Unopposed.
On Behalf Of ANDREA ABRIL
Docket Date 2016-07-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 8/26/16
Docket Date 2016-07-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANDREA ABRIL
Docket Date 2016-07-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2016-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2016-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Reemployment Assistance Appeals Commission)-15 days to 7/7/16
Docket Date 2016-05-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2016-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Reemployment Assistance Appeals Commission)-30 days to 6/22/16
Docket Date 2016-04-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANDREA ABRIL
Docket Date 2016-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including April 27, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of ANDREA ABRIL
Docket Date 2016-02-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/28/16
Docket Date 2016-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANDREA ABRIL
Docket Date 2016-01-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/26/16
Docket Date 2016-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANDREA ABRIL
Docket Date 2015-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/27/16
Docket Date 2015-12-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANDREA ABRIL
Docket Date 2015-11-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANDREA ABRIL
Docket Date 2015-11-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/28/15
Docket Date 2015-10-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2015-09-18
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment
Docket Date 2015-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANDREA ABRIL
Docket Date 2015-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
ODALIS RODRIGUEZ GOMEZ, VS BURLINGTON COAT FACTORY OF FLORIDA, LLC, 3D2014-2108 2014-09-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-32795

Parties

Name ODALIS RODRIGUEZ GOMEZ
Role Appellant
Status Active
Representations ANTHONY J. SOTO
Name BURLINGTON COAT FACTORY OF FLORIDA, LLC
Role Appellee
Status Active
Representations CINDY J. MISHCON, KEVIN M. VANNATTA
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-05-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for appellate attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2016-02-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BURLINGTON COAT FACTORY OF FLORIDA
Docket Date 2016-02-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BURLINGTON COAT FACTORY OF FLORIDA
Docket Date 2016-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-38 days to 2/15/16.
Docket Date 2016-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BURLINGTON COAT FACTORY OF FLORIDA
Docket Date 2015-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BURLINGTON COAT FACTORY OF FLORIDA
Docket Date 2015-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's second unopposed motion for an enlargement of time to file the answer brief is granted to and including thirty (30) days from the date the corrected trial transcript is filed.
Docket Date 2015-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BURLINGTON COAT FACTORY OF FLORIDA
Docket Date 2015-09-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRIAL TRANSCRIPTS
On Behalf Of ODALIS RODRIGUEZ GOMEZ
Docket Date 2015-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter ~ Court Reporter Acknowledgment
Docket Date 2015-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant's motion for an extension of time to file the trial transcript is granted to and including September 8, 2015.
Docket Date 2015-08-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file trial transcript
On Behalf Of ODALIS RODRIGUEZ GOMEZ
Docket Date 2015-06-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Upon consideration of the appellee¿s motion for an extension of time to file the answer brief, the appellant is ordered to supplement the record on appeal with the trial transcripts within thirty (30) days from the date of this order. Appellee is granted thirty (30) days thereafter to file the answer brief.
Docket Date 2015-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BURLINGTON COAT FACTORY OF FLORIDA
Docket Date 2015-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BURLINGTON COAT FACTORY OF FLORIDA
Docket Date 2015-05-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s May 20, 2015 motion to supplement the record with video deposition transcript testimony for use at trial considered by the trial court at motion for new trial is granted, and the appellant is directed to supplement to record on appeal the with video deposition transcript as stated in the motion.
Docket Date 2015-05-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ODALIS RODRIGUEZ GOMEZ
Docket Date 2015-05-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ODALIS RODRIGUEZ GOMEZ
Docket Date 2015-05-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ODALIS RODRIGUEZ GOMEZ
Docket Date 2015-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s third motion for an extension of time to file the initial brief is granted to and including May 21, 2015, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2015-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ODALIS RODRIGUEZ GOMEZ
Docket Date 2015-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 4/21/15.
Docket Date 2015-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ODALIS RODRIGUEZ GOMEZ
Docket Date 2015-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext. Gr. - In. Br. w/Statement to Counsel (OG03I) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including February 27, 2015. The Court has entertained appellant¿s motion but points out to appellant the responsibility to confer with opposing counsel. See Fla. R. App. P. 9.300(a).
Docket Date 2014-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ODALIS RODRIGUEZ GOMEZ
Docket Date 2014-11-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2014-09-24
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on September 12, 2014 is hereby discharged
Docket Date 2014-09-22
Type Response
Subtype Response
Description RESPONSE ~ of showing good cause and motion to amend notice of appeal
On Behalf Of ODALIS RODRIGUEZ GOMEZ
Docket Date 2014-09-12
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as the order designated in the notice of appeal is a non-appealable interlocutory order rather than a final judgment, the parties are order to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2014-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2014-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ODALIS RODRIGUEZ GOMEZ
Docket Date 2014-09-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-23
CORLCRACHG 2014-04-14
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State