Search icon

BENGEL'S BURGERS VI, LLC

Company Details

Entity Name: BENGEL'S BURGERS VI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Oct 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Sep 2010 (14 years ago)
Document Number: L09000098685
FEI/EIN Number 271093783
Mail Address: 1316 EAST MICHIGAN ST., ORLANDO, FL, 32806, US
Address: 6125 S SEMORAN BLVD SUITE 108, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BENGEL CHRISTOPHER B Agent 1316 EAST MICHIGAN ST., ORLANDO, FL, 32806

Manager

Name Role Address
BENGEL CHARLES W Manager 5061 POLK AVE, ALEXANDRIA, VA, 22304

Managing Member

Name Role Address
BENGEL CHRISTOPHER B Managing Member 1316 EAST MICHIGAN ST., ORLANDO, FL, 32806
BENGEL CHARLES W Managing Member 18831 KIPHEART DR, LEESBURG, VA, 20176

Member

Name Role Address
Hatter Lester Member 182 Sand Dollar Rd, Indialantic, FL, 32903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000165056 FIVE GUYS BURGERS AND FRIES EXPIRED 2009-10-14 2024-12-31 No data 1316 E MICHIGAN ST, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-24 1316 EAST MICHIGAN ST., ORLANDO, FL 32806 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-22 6125 S SEMORAN BLVD SUITE 108, ORLANDO, FL 32822 No data
CHANGE OF MAILING ADDRESS 2012-03-22 6125 S SEMORAN BLVD SUITE 108, ORLANDO, FL 32822 No data
LC AMENDMENT 2010-09-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State