Search icon

BF TALLAHASSEE, LLC - Florida Company Profile

Company Details

Entity Name: BF TALLAHASSEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BF TALLAHASSEE, 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: 24 Oct 2018 (7 years ago)
Date of dissolution: 20 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2024 (a year ago)
Document Number: L18000250038
FEI/EIN Number 83-2333439

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000015549 BURGERFI ACTIVE 2020-02-03 2025-12-31 - 105 US HIGHWAY 1, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-20 - -
LC AMENDMENT 2022-05-10 - -
CHANGE OF MAILING ADDRESS 2022-04-24 200 West Cypress Creek Rd, Suite 220, Ft. Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-24 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2022-04-24 Corporate Creations Network Inc -
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 200 West Cypress Creek Rd, Suite 220, Ft. Lauderdale, FL 33309 -
LC AMENDMENT 2021-09-22 - -
LC STMNT OF RA/RO CHG 2021-08-02 - -
LC AMENDMENT 2019-07-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-20
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-11-15
LC Amendment 2022-05-10
ANNUAL REPORT 2022-04-24
LC Amendment 2021-09-22
CORLCRACHG 2021-08-02
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-16
LC Amendment 2019-07-15

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70600
Current Approval Amount:
70600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71353.07

Date of last update: 03 May 2025

Sources: Florida Department of State