Search icon

BENGEL'S BURGERS CHURCH ST, LLC

Company Details

Entity Name: BENGEL'S BURGERS CHURCH ST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Jan 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L11000001981
FEI/EIN Number 224449965
Mail Address: 1316 EAST MICHIGAN ST., ORLANDO, FL, 32806, US
Address: 1316 E Michigan St, ORLANDO, FL, 32806, US
ZIP code: 32806
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 3551 HEIRLOOM ROSE PL, OVIEDO, FL, 32805
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
G11000017368 FIVE GUYS BURGERS AND FRIES EXPIRED 2011-02-15 2016-12-31 No data 643 W MICHIGAN ST, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-23 1316 E Michigan St, ORLANDO, FL 32806 No data
CHANGE OF MAILING ADDRESS 2012-03-23 1316 E Michigan St, ORLANDO, FL 32806 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-23 1316 EAST MICHIGAN ST., ORLANDO, FL 32806 No data

Documents

Name Date
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-03-23
Florida Limited Liability 2011-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State