Search icon

BF WESTON, LLC - Florida Company Profile

Company Details

Entity Name: BF WESTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BF WESTON, 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: 18 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jun 2023 (2 years ago)
Document Number: L14000129555
FEI/EIN Number 47-1631052

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

Address: 2400 N COMMERCE PKWY, WESTON, FL, 33326, US
Mail Address: 2400 N COMMERCE PKWY, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONGSOOK PACHINEE Manager 2400 N COMMERCE PKWY, WESTON, FL, 33326
JONGSOOK PACHINEE Agent 2400 N COMMERCE PKWY, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000086071 BURGERFI EXPIRED 2014-08-21 2019-12-31 - 105 US HIGHWAY ONE, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-29 2400 N COMMERCE PKWY, SUITE 405, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2023-06-29 JONGSOOK, PACHINEE -
REGISTERED AGENT ADDRESS CHANGED 2023-06-29 2400 N COMMERCE PKWY, SUITE 405, WESTON, FL 33326 -
REINSTATEMENT 2023-06-29 - -
CHANGE OF MAILING ADDRESS 2023-06-29 2400 N COMMERCE PKWY, SUITE 405, WESTON, FL 33326 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2015-12-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
REINSTATEMENT 2023-06-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-18
LC Amendment 2015-12-07
AMENDED ANNUAL REPORT 2015-05-08
ANNUAL REPORT 2015-02-19
Florida Limited Liability 2014-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State