Search icon

BURGER PALACE LLC - Florida Company Profile

Company Details

Entity Name: BURGER PALACE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BURGER PALACE 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: 08 Dec 2009 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L09000116936
FEI/EIN Number 271484474

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

Address: 16640 CAGAN CROSSING BLV, 301, CLERMONT, FL, 34714
Mail Address: 16640 CAGAN CROSSING BLV, 301, CLERMONT, FL, 34714
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JULIO PEREZ R Manager 13215 LONG PINE TRAIL, CLERMONT, FL, 34711
ABRAMSON EDWARD J Agent 7270 N.W. 12TH STREET, SUITE 580, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000021502 GUSO'S LATIN GRILL EXPIRED 2010-03-08 2015-12-31 - 2645 NW 79TH AVENUE, MIAMI, FL, 33122
G09000190081 DA JULIO TRATTORIA EXPIRED 2009-12-30 2014-12-31 - 2645 NW 79 AVE, MIAMI, FL, 33122
G09000190080 CAFE Y SABOR #2 EXPIRED 2009-12-30 2014-12-31 - 2645 NW 79 AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-24 16640 CAGAN CROSSING BLV, 301, CLERMONT, FL 34714 -
CHANGE OF MAILING ADDRESS 2011-01-24 16640 CAGAN CROSSING BLV, 301, CLERMONT, FL 34714 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000693245 TERMINATED 1000000362208 LAKE 2012-10-12 2032-10-17 $ 573.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
REINSTATEMENT 2011-01-24
CORLCMMRES 2010-10-25
Florida Limited Liability 2009-12-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State