Search icon

BIG BELLY BURGERS, LLC - Florida Company Profile

Company Details

Entity Name: BIG BELLY BURGERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG BELLY BURGERS, 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: 17 Dec 2007 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L07000125139
FEI/EIN Number 261828492

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

Mail Address: 1093 E BRANDON BLVD, BRANDON, FL, 33511, US
Address: 4285 A1A SOUTH, ST AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORION COMMERCE GROUP, INC. Managing Member -
GIBSON RICK E Managing Member 5472 CYPRESS LINK BLVD, ELKTON, FL, 32033
LINDSEY SCOTT E Managing Member 2872 N 10TH ST, ST. AUGUSTINE, FL, 32084
MEYERS MELVIN M Agent 1093 E BRANDON BLVD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-09 4285 A1A SOUTH, ST AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-09 1093 E BRANDON BLVD, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2008-10-09 4285 A1A SOUTH, ST AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2008-10-09 MEYERS, MELVIN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000318565 TERMINATED 1000000155600 ST JOHNS 2010-01-12 2030-02-16 $ 10,582.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09001268217 LAPSED 2009-CA-0350 CIR. CT. ST. JOHNS CT. FL 2009-06-22 2014-07-13 $23,766.61 US FOODSERVICE, INC., POST OFFICE BOX 330, LAKELAND, FL 33802
J09000947746 TERMINATED 1000000113787 3172 961 2009-03-11 2029-03-18 $ 1,165.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000947753 TERMINATED 1000000113788 3172 962 2009-03-11 2029-03-18 $ 4,790.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-03-19
REINSTATEMENT 2008-10-09
Florida Limited Liability 2007-12-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State