Search icon

BREWBURGER'S GLOBAL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BREWBURGER'S GLOBAL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BREWBURGER'S GLOBAL HOLDINGS, 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: 09 Jan 2015 (10 years ago)
Document Number: L15000005391
FEI/EIN Number 47-2750359

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

Address: 2510 NORTHWAY DRIVE, VENICE, FL, 34292, US
Mail Address: 2510 NORTHWAY DRIVE, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACON MICHAEL G Manager 2510 NORTHWAY DRIVE, VENICE, FL, 34292
BACON ELIZABETH C Manager 2510 NORTHWAY DRIVE, VENICE, FL, 34292
BACON MICHAEL G Agent 2510 NORTHWAY DRIVE, VENICE, FL, 34292

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000148924 BACON BRANDS ACTIVE 2024-12-09 2029-12-31 - 2510 NORTHWAY DRIVE, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 2510 NORTHWAY DRIVE, VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 2022-01-21 2510 NORTHWAY DRIVE, VENICE, FL 34292 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 2510 NORTHWAY DRIVE, VENICE, FL 34292 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-24
AMENDED ANNUAL REPORT 2019-12-05
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State