Search icon

DNK BURGERS III, LLC - Florida Company Profile

Company Details

Entity Name: DNK BURGERS III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DNK BURGERS III, 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: 13 Aug 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000137475
FEI/EIN Number 47-4802862

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

Address: 1408 N. Westshore Blvd., Suite 704, Tampa, FL, 33607, US
Mail Address: 1408 N. Westshore Blvd., Suite 704, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kanji Dilip Manager 1408 N. Westshore Blvd., Tampa, FL, 33607
MOORE CHARLES AIII Agent 201 N FRANKLIN ST STE 2000, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000123454 BURGERFI UTC ACTIVE 2020-09-22 2025-12-31 - 1408 N. WESTSHORE BLVD, SUITE 502, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 1408 N. Westshore Blvd., Suite 704, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2022-03-17 1408 N. Westshore Blvd., Suite 704, Tampa, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-13
Florida Limited Liability 2015-08-13

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
94108.00
Total Face Value Of Loan:
94108.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67200.00
Total Face Value Of Loan:
67200.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67200
Current Approval Amount:
67200
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
67641.86
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94108
Current Approval Amount:
94108
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
94819.04

Date of last update: 02 Jun 2025

Sources: Florida Department of State