Search icon

BURGSTYLE ENTERTAINMENT LLC

Company Details

Entity Name: BURGSTYLE ENTERTAINMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Apr 2012 (13 years ago)
Document Number: L12000051113
FEI/EIN Number 35-2445509
Address: 31115 Baclan drive, Wesley Chapel, FL, 33545, US
Mail Address: 31115 Baclan drive, Wesley Chapel, FL, 33545, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
SIMMONS FREDDIE L Agent 31115 Baclan drive, Wesley Chapel, FL, 33545

Managing Member

Name Role Address
SIMMONS FREDDIE I Managing Member 31115 Baclan drive, Wesley Chapel, FL, 33545

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000101353 BURGSTYLE ENTERTAINMENT BOOKING EXPIRED 2014-10-06 2019-12-31 No data 4326 13TH AVE SOUTH, ST PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 31115 Baclan drive, Wesley Chapel, FL 33545 No data
CHANGE OF MAILING ADDRESS 2024-04-30 31115 Baclan drive, Wesley Chapel, FL 33545 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 31115 Baclan drive, Wesley Chapel, FL 33545 No data

Court Cases

Title Case Number Docket Date Status
VARIETY ENTERTAINMENT, INC., etc, et al., VS BURGSTYLE ENTERTAINMENT, LLC, etc., et al., 3D2020-0157 2020-01-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-25618

Parties

Name Leo Bennett
Role Appellant
Status Active
Name VARIETY ENTERTAINMENT, INC.
Role Appellant
Status Active
Representations WENDELL LOCKE
Name Freddie Simmons
Role Appellee
Status Active
Name BURGSTYLE ENTERTAINMENT LLC
Role Appellee
Status Active
Representations Richard C. Wolfe
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-11-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court.
Docket Date 2020-08-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Variety Entertainment, Inc.
Docket Date 2020-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including August 20, 2020.
Docket Date 2020-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Variety Entertainment, Inc.
Docket Date 2020-06-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Burgstyle Entertainment, LLC
Docket Date 2020-06-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Burgstyle Entertainment, LLC
Docket Date 2020-06-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 6/29/20
Docket Date 2020-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Burgstyle Entertainment, LLC
Docket Date 2020-04-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Variety Entertainment, Inc.
Docket Date 2020-04-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Variety Entertainment, Inc.
Docket Date 2020-04-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION TO EXTENDDEADLINE TO FILE INITIAL BRIEF
On Behalf Of Variety Entertainment, Inc.
Docket Date 2020-03-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/27/20
Docket Date 2020-02-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Variety Entertainment, Inc.
Docket Date 2020-01-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 6, 2020.
Docket Date 2020-01-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Variety Entertainment, Inc.
Docket Date 2020-01-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State