Search icon

BF JACKSONVILLE TOWN CENTER, LLC - Florida Company Profile

Company Details

Entity Name: BF JACKSONVILLE TOWN CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BF JACKSONVILLE TOWN CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Mar 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Aug 2021 (4 years ago)
Document Number: L18000067439
FEI/EIN Number 82-4851902

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

Address: 200 West Cypress Creek Rd, Suite 220, Ft. Lauderdale, FL, 33309, US
Mail Address: 200 West Cypress Creek Rd, Suite 220, Ft. Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BF RESTAURANT MANAGEMENT, LLC Manager
CORPORATE CREATIONS NETWORK INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000015503 BF JUPITER LLC ACTIVE 2020-02-03 2025-12-31 - 105 US HIGHWAY 1, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 200 West Cypress Creek Rd, Suite 220, Ft. Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2022-04-26 200 West Cypress Creek Rd, Suite 220, Ft. Lauderdale, FL 33309 -
LC STMNT OF RA/RO CHG 2021-08-02 - -
REGISTERED AGENT NAME CHANGED 2021-08-02 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-08-02 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC AMENDMENT 2019-04-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-26
CORLCRACHG 2021-08-02
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-16
LC Amendment 2019-04-15
ANNUAL REPORT 2019-04-09
Florida Limited Liability 2018-03-14

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81800
Current Approval Amount:
81800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82667.99

Date of last update: 03 May 2025

Sources: Florida Department of State