Search icon

BF CITY PLACE-WEST PALM, LLC

Company Details

Entity Name: BF CITY PLACE-WEST PALM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: L13000057181
FEI/EIN Number 46-2624391
Address: 200 West Cypress Creek Rd, Suite 220, Ft. Lauderdale, FL 33309
Mail Address: 200 West Cypress Creek Rd, Suite 220, Ft. Lauderdale, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Manager

Name Role
BF RESTAURANT MANAGEMENT, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000121812 BURGERFI ACTIVE 2020-09-18 2025-12-31 No data 105 US-1, NORTH PALM BEACH, FL, 33408
G20000032018 BURGERFI ACTIVE 2020-03-13 2025-12-31 No data 105 US HIGHWAY 1, NORTH PALM BEACH, FL, 33408
G20000015499 BURGERFI ACTIVE 2020-02-03 2025-12-31 No data 105 US HIGHWAY 1, NORTH PALM BEACH, FL, 33408
G13000090644 BURGERFI EXPIRED 2013-09-12 2018-12-31 No data 105 U.S. HIGHWAY 1, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-04-27 No data No data
CHANGE OF MAILING ADDRESS 2022-04-23 200 West Cypress Creek Rd, Suite 220, Ft. Lauderdale, FL 33309 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-23 200 West Cypress Creek Rd, Suite 220, Ft. Lauderdale, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-02 801 U.S. HIGHWAY ONE, NORTH PALM BEACH, FL 33408 No data
LC STMNT OF RA/RO CHG 2021-08-02 No data No data
REGISTERED AGENT NAME CHANGED 2021-08-02 CORPORATE CREATIONS NETWORK, INC. No data
LC AMENDMENT 2019-07-15 No data No data
LC AMENDMENT 2015-12-07 No data No data
REINSTATEMENT 2014-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-11-15
LC Amendment 2022-04-27
ANNUAL REPORT 2022-04-23
CORLCRACHG 2021-08-02
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-16
LC Amendment 2019-07-15
ANNUAL REPORT 2019-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7994397210 2020-04-28 0455 PPP 105 US HIGHWAY 1, NORTH PALM BEACH, FL, 33408-5401
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111300
Loan Approval Amount (current) 111300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH PALM BEACH, PALM BEACH, FL, 33408-5401
Project Congressional District FL-21
Number of Employees 39
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112490.29
Forgiveness Paid Date 2021-06-01

Date of last update: 21 Feb 2025

Sources: Florida Department of State