Search icon

CASSELBERRY BURGERS, LLC

Company Details

Entity Name: CASSELBERRY BURGERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Aug 2016 (9 years ago)
Document Number: L16000029689
FEI/EIN Number 81-1435245
Address: 2154 Eastridge Center, Eau Claire, WI, 54701, US
Mail Address: 2154 Eastridge Center, Eau Claire, WI, 54701, US
Place of Formation: FLORIDA

Agent

Name Role Address
BOWE JEREMIAH R Agent 3920 S U.S. HWY 17-92, CASSELBERRY, FL, 32707

Authorized Member

Name Role Address
BOWE GALEN C Authorized Member 6756 COUNTY HIGHWAY BC, SPARTA, WI, 54656
Ryba Luke B Authorized Member 3920 S US Hwy 17-92, Casselberry, FL, 32707

Owne

Name Role Address
Bowe Jeremiah R Owne 2154 Eastridge Center, Eau Claire, WI, 54701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000010171 CULVER'S ACTIVE 2022-01-06 2027-12-31 No data 415 W WISCONSIN ST, STE 2, SPARTA, WI, 54656
G16000081283 CULVER'S EXPIRED 2016-08-05 2021-12-31 No data 2350 COMMERCIAL DR, STE 3, SPARTA, WI, 54656

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 2154 Eastridge Center, Eau Claire, WI 54701 No data
CHANGE OF MAILING ADDRESS 2022-04-06 2154 Eastridge Center, Eau Claire, WI 54701 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-18 3920 S U.S. HWY 17-92, CASSELBERRY, FL 32707 No data
LC AMENDMENT 2016-08-05 No data No data
REGISTERED AGENT NAME CHANGED 2016-08-05 BOWE, JEREMIAH ROMAN No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-18
LC Amendment 2016-08-05
Florida Limited Liability 2016-02-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State