Search icon

BF NAPLES TAMIAMI, LLC - Florida Company Profile

Company Details

Entity Name: BF NAPLES TAMIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BF NAPLES TAMIAMI, 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 Jan 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 May 2022 (3 years ago)
Document Number: L19000015434
FEI/EIN Number 83-3185611

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

Address: 200 West Cypress Creek Rd, Suite 220, Ft. Lauderdale, FL 33309
Mail Address: 200 West Cypress Creek Rd, Suite 220, Ft. Lauderdale, FL 33309
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
G19000057257 BURGERFI EXPIRED 2019-05-13 2024-12-31 - 105 US HIGHWAY 1, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 200 West Cypress Creek Rd, Suite 220, Ft. Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-01-12 200 West Cypress Creek Rd, Suite 220, Ft. Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2023-01-12 CORPORATE CREATIONS NETWORK INC. -
LC AMENDMENT 2022-05-10 - -
LC AMENDMENT 2021-09-22 - -
LC STMNT OF RA/RO CHG 2021-08-02 - -
LC AMENDMENT 2019-07-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-12
AMENDED ANNUAL REPORT 2022-05-31
LC Amendment 2022-05-10
ANNUAL REPORT 2022-04-24
LC Amendment 2021-09-22
CORLCRACHG 2021-08-02
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-17
LC Amendment 2019-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1834417305 2020-04-28 0455 PPP 105 US Highway 1, NORTH PALM BEACH, FL, 33408-5401
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37600
Loan Approval Amount (current) 37600
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 326211
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 37998.98
Forgiveness Paid Date 2021-05-26

Date of last update: 16 Feb 2025

Sources: Florida Department of State