Search icon

FATBOY'S WINGS & TINGS II, LLC - Florida Company Profile

Company Details

Entity Name: FATBOY'S WINGS & TINGS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FATBOY'S WINGS & TINGS II, 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: 10 Aug 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2024 (6 months ago)
Document Number: L20000242057
FEI/EIN Number APPLIED FOR

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

Address: 4221 N STATE RD 7, HOLLYWOOD, FL, 33021, US
Mail Address: 1562 NE 165TH STREET, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE SONIA J Member 1881 NE 158TH STREET, NORTH MIAMI BEACH, FL, 33162
BURKE HUGH Member 1881 NE 158TH STREET, NORTH MIAMI BEACH, FL, 33162
BURKE SEAN O Authorized Member 1881 NE 158TH STREET, NORTH MIAMI BEACH, FL, 33162
BURKES CONSULTING GROUP Agent 1558 NE 165TH STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-15 4221 N STATE RD 7, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2024-10-15 BURKES CONSULTING GROUP -
REGISTERED AGENT ADDRESS CHANGED 2024-10-15 1558 NE 165TH STREET, NORTH MIAMI BEACH, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-04-30 4221 N STATE RD 7, HOLLYWOOD, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000015615 ACTIVE CACE24016382 BROWARD COUNTY CIRCUIT COURT 2025-01-08 2030-01-09 $229657.75 SEMINOLE SHOPPING CENTER, LLC, 1060 E 33RD STREET, HIALEAH, FL 33013

Documents

Name Date
REINSTATEMENT 2024-10-15
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
Florida Limited Liability 2020-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State