Search icon

A GLORIOUS BURGER LLC - Florida Company Profile

Company Details

Entity Name: A GLORIOUS BURGER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A GLORIOUS BURGER 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: 30 Apr 2018 (7 years ago)
Date of dissolution: 15 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2020 (5 years ago)
Document Number: L18000108227
FEI/EIN Number 83-0976534

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

Address: 5615 South Florida Ave., LAKELAND, FL, 33813, US
Mail Address: 18008 Lithia Ranch rd., Lithia, FL, 33547, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ FIGUEROA AILEEN Authorized Member 5615 South Florida Ave., LAKELAND, FL, 33813
GEORGGI AMGAD Manager 18008 LITHA RANCH RD, LITHIA, FL, 33547
Georggi Jonathan P Director 18008 Lithia Ranch rd., Lithia, FL, 33547
GEORGGI AMGAD Y Agent 18008 LITHIA RANCH RD., LITHIA, FL, 33547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000080988 BURGERIM EXPIRED 2018-07-28 2023-12-31 - 18008 LITHIA RANCH RD., LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 5615 South Florida Ave., 115, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2019-04-01 5615 South Florida Ave., 115, LAKELAND, FL 33813 -
LC AMENDMENT 2018-07-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-15
ANNUAL REPORT 2019-04-01
LC Amendment 2018-07-23
Florida Limited Liability 2018-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State