Search icon

BADGERLAND BURGER COMPANY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BADGERLAND BURGER COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BADGERLAND BURGER COMPANY, 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: 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: 11 Dec 2012 (13 years ago)
Document Number: L12000154519
FEI/EIN Number 46-2501300

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

Address: 385 KINGS HWY, PORT CHARLOTTE, FL, 33983, US
Mail Address: PO BOX 591, RHINELANDER, WI, 54501, US
ZIP code: 33983
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCHMEIER STEVE Manager PO BOX 591, RHINELANDER, WI, 54501
CLARK JOSHUA Manager PO BOX 591, RHINELANDER, WI, 54501
Wills Connie Mgr PO BOX 591, RHINELANDER, WI, 54501
GRABINSKI MATTHEW L Agent 4001 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000103769 CULVER'S ACTIVE 2020-08-13 2025-12-31 - PO BOX 591, RHINELANDER, WI, 54501
G13000084662 CULVER'S EXPIRED 2013-08-26 2018-12-31 - 104 WEST STATE STREET, ST MAUSTON, WI, 53948

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 385 KINGS HWY, PORT CHARLOTTE, FL 33983 -
CHANGE OF MAILING ADDRESS 2018-03-14 385 KINGS HWY, PORT CHARLOTTE, FL 33983 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-19

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
137000.00
Total Face Value Of Loan:
137000.00
Date:
2013-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1200000.00
Total Face Value Of Loan:
1200000.00
Date:
2013-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
800000.00
Total Face Value Of Loan:
800000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137000
Current Approval Amount:
137000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
138531.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State