Search icon

BADGERLAND BURGER COMPANY II, LLC - Florida Company Profile

Company Details

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

BADGERLAND BURGER COMPANY II, 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: 12 Nov 2014 (10 years ago)
Document Number: L14000175647
FEI/EIN Number 47-2332469

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

Mail Address: PO BOX 591, RHINELANDER, WI, 54501, US
Address: 1140 EL JOBEAN RD, PORT CHARLOTTE, FL, 33948, US
ZIP code: 33948
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 Manager PO BOX 591, RHINELANDER, WI, 54501
GRABINSKI MATTHEW LESQ. Agent 4001 TAMIAMI TRAIL N, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000111457 CULVERS ACTIVE 2015-11-02 2025-12-31 - PO BOX 591, RHINELANDER, WI, 54501

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 1140 EL JOBEAN RD, PORT CHARLOTTE, FL 33948 -
CHANGE OF MAILING ADDRESS 2018-03-14 1140 EL JOBEAN RD, PORT CHARLOTTE, FL 33948 -

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State