Search icon

GRAB-N-GO BURGERS LLC - Florida Company Profile

Company Details

Entity Name: GRAB-N-GO BURGERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAB-N-GO BURGERS 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: 26 Apr 2016 (9 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: L16000080393
FEI/EIN Number 81-2479562

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

Address: 5660 RICHARD STREET, JACKSONVILLE, FL, 32216, US
Mail Address: P.O. BOX 551696, JACKSONVILLE, FL, 32255, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS DEREK OPER 1920 DEAN RD #33, JACKSONVILLE, FL, 32216
DAVIS DEREK Secretary 1920 DEAN RD #33, JACKSONVILLE, FL, 32216
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000136370 TRANSCEND CLEANING EXPIRED 2019-12-26 2024-12-31 - PO BOX 551696, JACKSONVILLE, FL, 32255

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC REVOCATION OF DISSOLUTION 2023-04-07 - -
VOLUNTARY DISSOLUTION 2023-02-16 - -
LC AMENDMENT AND NAME CHANGE 2020-06-22 GRAB-N-GO BURGERS LLC -
CHANGE OF MAILING ADDRESS 2020-04-29 5660 RICHARD STREET, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-20 5660 RICHARD STREET, JACKSONVILLE, FL 32216 -
LC STMNT CORR 2016-05-12 - -

Documents

Name Date
LC Revocation of Dissolution 2023-04-07
VOLUNTARY DISSOLUTION 2023-02-16
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-08
LC Amendment and Name Change 2020-06-22
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-24
CORLCSTCOR 2016-05-12

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
28750.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 01 May 2025

Sources: Florida Department of State