Search icon

BF FORT MYERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BF FORT MYERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Oct 2018 (7 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, US
Mail Address: 200 W Cypress Creek Rd, Suite 220, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Role
Manager
Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000015517 BURGERFI ACTIVE 2020-02-03 2025-12-31 - 105 US HIGHWAY 1, NORTH PALM BEACH, FL, 33408
G18000115622 BURGERFI ACTIVE 2018-10-25 2028-12-31 - 200 WEST CYPRESS CREEK ROAD, SUITE 220, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-08 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 801 US HIGHWAY 1, North Palm Beach, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 200 W Cypress Creek Rd, Suite 220, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-01-24 200 W Cypress Creek Rd, Suite 220, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2023-01-24 CORPORATE CREATIONS NETWORK INC. -
LC AMENDMENT 2022-05-10 - -
LC STMNT OF RA/RO CHG 2021-08-02 - -
LC AMENDMENT 2019-07-15 - -

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
59800.00
Total Face Value Of Loan:
59800.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
59800.00
Total Face Value Of Loan:
59800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-03-19
Type:
Fat/Cat
Address:
3206 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$59,800
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,439.53
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $59,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State