Entity Name: | SHULA BURGER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHULA BURGER, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Jan 2011 (14 years ago) |
Document Number: | L11000007861 |
FEI/EIN Number |
274603560
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3020 NE 32ND AVE STE 274, FT LAUDERDALE, FL, 33308, US |
Mail Address: | 3020 NE 32ND AVE STE 274, FT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHULA MARY ANNE | Part | 3020 NE 32ND AVE STE 274, FT LAUDERDALE, FL, 33308 |
Zarco Einhorn Salkowski & Brito, PA | Agent | 2 S Biscayne Blvd, Miami, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000109203 | NATIONAL ADVERTISING FUND | EXPIRED | 2013-11-06 | 2018-12-31 | - | 3020 NE 32ND AVENUE, SUITE 274, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-14 | 3020 NE 32ND AVE STE 274, FT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2019-01-14 | 3020 NE 32ND AVE STE 274, FT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-14 | 2 S Biscayne Blvd, Suite 3400, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-20 | Zarco Einhorn Salkowski & Brito, PA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State