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. |
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 |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
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 |
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 | - | - |
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 |
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