Search icon

BURGER PEST ELIMINATION L.L.C. - Florida Company Profile

Company Details

Entity Name: BURGER PEST ELIMINATION L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BURGER PEST ELIMINATION L.L.C. 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: 02 Aug 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2023 (2 years ago)
Document Number: L21000348071
FEI/EIN Number 87-1521755

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

Address: 9270 W Bay Harbbor drive, 5C, Bay Harbor Islands, FL, 33154, US
Mail Address: 9270 W Bay Harbbor drive, 5C, Bay Harbor Islands, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGER JONATHAN Managing Member 1080 94th St, Bay Harbor Islands, FL, 33154
BURGER JONATHAN Agent 1080 94th st, Bay Harbor Islands, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000038696 BP ELIMINATION ACTIVE 2023-03-24 2028-12-31 - 8425 CRESPI BLVD, 403, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 9270 W Bay Harbbor drive, 5C, Bay Harbor Islands, FL 33154 -
CHANGE OF MAILING ADDRESS 2024-03-07 9270 W Bay Harbbor drive, 5C, Bay Harbor Islands, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 1080 94th st, 607, Bay Harbor Islands, FL 33154 -
REINSTATEMENT 2023-03-13 - -
REGISTERED AGENT NAME CHANGED 2023-03-13 BURGER, JONATHAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
REINSTATEMENT 2023-03-13
Florida Limited Liability 2021-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State