Search icon

DNK BURGERS IV, LLC - Florida Company Profile

Company Details

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

DNK BURGERS IV, 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: 29 Jul 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000141373
FEI/EIN Number 81-3501967

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

Address: 26000 Sierra Center Blvd., Lutz, FL, 33559, US
Mail Address: 26000 Sierra Center Blvd., Lutz, FL, 33559, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kanji Dilip Manager 26000 Sierra Center Blvd., Lutz, FL, 33559
MOORE CHARLES A Agent 201 N. FRANKLIN ST., TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000007002 BURGERFI SEMINOLE EXPIRED 2017-01-19 2022-12-31 - 11165 PARK BOULEVARD, SUITE C, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 26000 Sierra Center Blvd., Lutz, FL 33559 -
CHANGE OF MAILING ADDRESS 2021-04-13 26000 Sierra Center Blvd., Lutz, FL 33559 -

Documents

Name Date
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
Florida Limited Liability 2016-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2633937208 2020-04-16 0455 PPP 11165 Park Boulevard North,Suite C, Seminole, FL, 33772
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 52000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seminole, PINELLAS, FL, 33772-0001
Project Congressional District FL-13
Number of Employees 20
NAICS code 722515
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52408.88
Forgiveness Paid Date 2021-02-19
4032768401 2021-02-05 0455 PPS 11165 Park Blvd Ste C, Seminole, FL, 33772-4701
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72803
Loan Approval Amount (current) 72803
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seminole, PINELLAS, FL, 33772-4701
Project Congressional District FL-13
Number of Employees 20
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73353.07
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State