Search icon

BURGER 48 LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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