Entity Name: | BURGER 48 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BURGER 48 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: | 01 Jun 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L17000119882 |
FEI/EIN Number |
85-1707218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 111 SW 6th Street, Fort Lauderdale, FL, 33301, US |
Address: | 2152 W Oakland Park Blvd, Oakland Park, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACKSON COREY | Authorized Member | 111 SW 6th Street, FORT LAUDERDALE, FL, 33311 |
Philyaw Kenneth L | Authorized Member | 111 SW 6th Street, Fort Lauderdale, FL, 33301 |
Jackson Corey | Agent | 111 SW 6th Street, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-12 | 2152 W Oakland Park Blvd, Oakland Park, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-01 | 111 SW 6th Street, 106, Fort Lauderdale, FL 33301 | - |
REINSTATEMENT | 2020-07-01 | - | - |
CHANGE OF MAILING ADDRESS | 2020-07-01 | 2152 W Oakland Park Blvd, Oakland Park, FL 33311 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-01 | Jackson, Corey | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000162402 | TERMINATED | 1000000984648 | BROWARD | 2024-03-13 | 2034-03-20 | $ 875.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J24000162410 | ACTIVE | 1000000984649 | BROWARD | 2024-03-13 | 2044-03-20 | $ 13,310.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2022-11-09 |
AMENDED ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2021-01-06 |
AMENDED ANNUAL REPORT | 2020-07-07 |
REINSTATEMENT | 2020-07-01 |
Florida Limited Liability | 2017-06-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State