Search icon

BITBURGER RESTAURANTS LLC - Florida Company Profile

Company Details

Entity Name: BITBURGER RESTAURANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BITBURGER RESTAURANTS 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 2008 (17 years ago)
Date of dissolution: 29 Mar 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2011 (14 years ago)
Document Number: L08000024972
FEI/EIN Number 262093439

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

Address: 10711 TAMIAMI TRAIL N, NAPLES, FL, 34108
Mail Address: 10711 TAMIAMI TRAIL N, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERS RUDOLF President 3640 LAKEMONT DR, BONITA SPRINGS, FL, 34134
FERS MARIA Director 3640 LAKEMONT DRIVE, BONITA SPRINGS, FL, 34134
FERS RUDOLF Agent 3640, BONITA SPRINGS, FL, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08234900301 RUDI'S BITBURGER EXPIRED 2008-08-21 2013-12-31 - 4504 HWY 20 E, STE. B, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-03-29 - -
REGISTERED AGENT NAME CHANGED 2010-01-05 FERS, RUDOLF -
CHANGE OF MAILING ADDRESS 2009-12-09 10711 TAMIAMI TRAIL N, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2009-12-09 10711 TAMIAMI TRAIL N, NAPLES, FL 34108 -
CANCEL ADM DISS/REV 2009-12-09 - -
REGISTERED AGENT ADDRESS CHANGED 2009-12-09 3640, LAKEMONT DR, BONITA SPRINGS, FL 34134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000993276 TERMINATED 1000000186002 COLLIER 2010-09-02 2030-10-20 $ 731.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
LC Voluntary Dissolution 2011-03-29
FEI# 2010-02-04
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2010-01-05
REINSTATEMENT 2009-12-09
Florida Limited Liability 2008-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State