Search icon

SOUTH FLORIDA BURGERS, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA BURGERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA BURGERS, 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: 16 Oct 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000131448
FEI/EIN Number 461195446

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

Address: 8855 SE BRIDGE ROAD, HOBE SOUND, FL, 33455
Mail Address: 8855 SE BRIDGE ROAD, HOBE SOUND, FL, 33455
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUVA INGRID L Managing Member 107 BEACHWALK LANE, JUPITER, FL, 33477
DUVA INGRID L Agent 107 BEACHWALK LANE, JUPITER, FL, 33477

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000114154 THE HOBE SOUND BURGER SHACK EXPIRED 2012-11-29 2017-12-31 - 8855 SE BRIDGE ROAD, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-02-20 - -
REGISTERED AGENT NAME CHANGED 2015-02-20 DUVA, INGRID L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-16 8855 SE BRIDGE ROAD, HOBE SOUND, FL 33455 -
CHANGE OF MAILING ADDRESS 2012-10-16 8855 SE BRIDGE ROAD, HOBE SOUND, FL 33455 -

Documents

Name Date
REINSTATEMENT 2015-02-20
ANNUAL REPORT 2013-06-11
Florida Limited Liability 2012-10-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State