Entity Name: | 2800 BFD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2800 BFD 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: |
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: | 24 Aug 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L12000109465 |
FEI/EIN Number |
80-0862947
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2810 WESTON ROAD, WESTON, FL, 33331 |
Mail Address: | 2810 WESTON ROAD, WESTON, FL, 33331 |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERELMAN LISA M | Manager | 2810 WESTON ROAD, WESTON, FL, 33331 |
PERELMAN LISA | Agent | 2810 WESTON ROAD, WESTON, FL, 33331 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000056972 | BURGERFI | EXPIRED | 2013-06-10 | 2018-12-31 | - | 2810 WESTON ROAD, WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-22 | 2810 WESTON ROAD, WESTON, FL 33331 | - |
LC AMENDMENT AND NAME CHANGE | 2013-10-25 | 2800 BFD LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-10-25 | 2810 WESTON ROAD, WESTON, FL 33331 | - |
CHANGE OF MAILING ADDRESS | 2013-10-25 | 2810 WESTON ROAD, WESTON, FL 33331 | - |
REGISTERED AGENT NAME CHANGED | 2013-10-25 | PERELMAN, LISA | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001186062 | TERMINATED | 1000000646814 | BROWARD | 2014-11-13 | 2034-12-17 | $ 35,493.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14000338961 | TERMINATED | 1000000592900 | BROWARD | 2014-03-05 | 2024-03-13 | $ 4,528.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-22 |
LC Amendment and Name Change | 2013-10-25 |
ANNUAL REPORT | 2013-04-30 |
Florida Limited Liability | 2012-08-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State