Search icon

BURGERS OF JACKSONVILLE RIVERSIDE LLC - Florida Company Profile

Company Details

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

BURGERS OF JACKSONVILLE RIVERSIDE 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: 20 Nov 2014 (10 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: L14000180296
FEI/EIN Number 47-2378174

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
BF RESTAURANT MANAGEMENT, LLC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-10 200 West Cypress Creek Rd, Suite 220, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-10 801 US Highway 1, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2022-05-10 200 West Cypress Creek Rd, Suite 220, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2022-05-10 Corporate Creations Network Inc. -
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
J18000215772 TERMINATED 1000000783852 DUVAL 2018-05-23 2038-05-30 $ 12,059.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J17000569634 TERMINATED 1000000757697 DUVAL 2017-10-05 2037-10-16 $ 49,193.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2022-05-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23
Florida Limited Liability 2014-11-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State