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. |
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 |
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 | - |
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 |
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 | - | - |
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 |
Date of last update: 01 May 2025
Sources: Florida Department of State