Search icon

BURGERS OF JACKSONVILLE LLC - Florida Company Profile

Company Details

Entity Name: BURGERS OF JACKSONVILLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BURGERS OF JACKSONVILLE 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: 19 Dec 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000175248
FEI/EIN Number 46-5246457

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

Address: 200 West Cypress Creek Rd, Suite 220, Fort Lauderdale, FL, 33309, US
Mail Address: 200 West Cypress Creek Rd, Suite 220, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000095821 BURGERFI EXPIRED 2014-09-19 2019-12-31 - PO BOX 530, LAKE CITY, FL, 32056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC DISSOCIATION MEM 2023-01-20 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-10 801 US Highway 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-10 200 West Cypress Creek Rd, Suite 220, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2022-05-10 200 West Cypress Creek Rd, Suite 220, Fort Lauderdale, FL 33309 -
LC AMENDMENT 2019-07-15 - -
REINSTATEMENT 2018-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000215855 TERMINATED 1000000783863 DUVAL 2018-05-23 2038-05-30 $ 12,182.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J17000569626 TERMINATED 1000000757696 DUVAL 2017-10-05 2037-10-16 $ 43,775.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
CORLCDSMEM 2023-01-20
Reg. Agent Resignation 2023-01-20
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-18
LC Amendment 2019-07-15
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-11-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State