Search icon

BF FORT MYERS, LLC

Company Details

Entity Name: BF FORT MYERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 19 Oct 2018 (6 years ago)
Date of dissolution: 08 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2024 (a year ago)
Document Number: L18000246153
FEI/EIN Number 83-2349138
Address: 200 W Cypress Creek Rd, Suite 220, Fort Lauderdale, FL 33309
Mail Address: 200 W Cypress Creek Rd, Suite 220, Fort Lauderdale, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Manager

Name Role
BF RESTAURANT MANAGEMENT, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000015517 BURGERFI ACTIVE 2020-02-03 2025-12-31 No data 105 US HIGHWAY 1, NORTH PALM BEACH, FL, 33408
G18000115622 BURGERFI ACTIVE 2018-10-25 2028-12-31 No data 200 WEST CYPRESS CREEK ROAD, SUITE 220, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 801 US HIGHWAY 1, North Palm Beach, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 200 W Cypress Creek Rd, Suite 220, Fort Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2023-01-24 200 W Cypress Creek Rd, Suite 220, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2023-01-24 CORPORATE CREATIONS NETWORK INC. No data
LC AMENDMENT 2022-05-10 No data No data
LC STMNT OF RA/RO CHG 2021-08-02 No data No data
LC AMENDMENT 2019-07-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000411860 ACTIVE 1000000931205 LEE 2022-08-19 2042-08-31 $ 6,126.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-08
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-05-31
LC Amendment 2022-05-10
ANNUAL REPORT 2022-04-23
CORLCRACHG 2021-08-02
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-16
LC Amendment 2019-07-15
ANNUAL REPORT 2019-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6057047200 2020-04-27 0455 PPP 105 US HIGHWAY 1, NORTH PALM BEACH, FL, 33408-5401
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59800
Loan Approval Amount (current) 59800
Undisbursed Amount 0
Franchise Name BurgerFi
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address NORTH PALM BEACH, PALM BEACH, FL, 33408-5401
Project Congressional District FL-21
Number of Employees 27
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60439.53
Forgiveness Paid Date 2021-10-22

Date of last update: 16 Feb 2025

Sources: Florida Department of State