Search icon

BURGER KING COMPANY LLC

Headquarter

Company Details

Entity Name: BURGER KING COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Feb 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: L22000043924
FEI/EIN Number 590787929
Address: 5707 BLUE LAGOON DR, MIAMI, FL, 33126, US
Mail Address: 5707 BLUE LAGOON DR, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BURGER KING COMPANY LLC, MISSISSIPPI 1355416 MISSISSIPPI
Headquarter of BURGER KING COMPANY LLC, RHODE ISLAND 001742903 RHODE ISLAND
Headquarter of BURGER KING COMPANY LLC, ALASKA 10205908 ALASKA
Headquarter of BURGER KING COMPANY LLC, ALABAMA 001-033-139 ALABAMA
Headquarter of BURGER KING COMPANY LLC, MINNESOTA 83d3d1f1-9d09-ed11-9061-00155d01c614 MINNESOTA
Headquarter of BURGER KING COMPANY LLC, KENTUCKY 1224173 KENTUCKY
Headquarter of BURGER KING COMPANY LLC, COLORADO 20141328605 COLORADO
Headquarter of BURGER KING COMPANY LLC, IDAHO 4824475 IDAHO
Headquarter of BURGER KING COMPANY LLC, ILLINOIS LLC_12101902 ILLINOIS

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
CURTIS IV THOMAS B Manager 5707 BLUE LAGOON DR, MIAMI, FL, 33126
TOME VICENTE Manager 5707 BLUE LAGOON DR, MIAMI, FL, 33126
KEUSCH MICHELE Manager 5707 BLUE LAGOON DR, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000141739 RESTAURANT INNOVATION CENTER (RIC) ACTIVE 2024-11-20 2029-12-31 No data 5707 BLUE LAGOON DRIVE, MIAMI, FL, 33126
G24000141733 BURGER KING COMPANY LLC ACTIVE 2024-11-20 2029-12-31 No data 5707 BLUE LAGOON DRIVE, MIAMI, FL, 33126
G24000050221 BURGER KING #6000 ACTIVE 2024-04-15 2029-12-31 No data 6350 NORTHWEST 9TH AVENUE, FORT LAUDERDALE, FL, 33309--202
G24000050208 BURGER KING #5605 ACTIVE 2024-04-15 2029-12-31 No data 5790 20TH STREET, VERO BEACH, FL, 32966
G24000050144 BURGER KING #3639 ACTIVE 2024-04-15 2029-12-31 No data 6125 WEST SUNRISE BOULEVARD, SUNRISE, FL, 33313
G24000050134 BURGER KING #2291 ACTIVE 2024-04-15 2029-12-31 No data 2410 OKEECHOBEE ROAD, FORT PIERCE, FL, 34950
G24000050167 BURGER KING #4642 ACTIVE 2024-04-15 2029-12-31 No data 7390 SW 24TH ST., MIAMI, FL, 33155
G24000050148 BURGER KING #4090 ACTIVE 2024-04-15 2029-12-31 No data 454 INDIAN TOWN ROAD, JUPITER, FL, 33458
G24000050197 BURGER KING #5406 ACTIVE 2024-04-15 2029-12-31 No data 5000 SOUTH STATE ROAD 7, FORT LAUDERDALE, FL, 33314
G24000050203 BURGER KING #5536 ACTIVE 2024-04-15 2029-12-31 No data 2201 W. OAKLAND PARK BOULEVARD, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
MERGER 2022-12-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000234383

Court Cases

Title Case Number Docket Date Status
Cheneca Jenkins, Appellant(s) v. Consolidated Burger Holdings, LLC, d/b/a Burger King, Appellee(s). 1D2023-2882 2023-11-09 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2023 CA 000183

Parties

Name Cheneca Jenkins
Role Appellant
Status Active
Representations Marie A Mattox, Ashley Nicole Richardson
Name CONSOLIDATED BURGER HOLDINGS, LLC
Role Appellee
Status Active
Representations Daniel E Harrell, Dylan Bailey Howard
Name BURGER KING COMPANY LLC
Role Appellee
Status Active
Name Hon. James Lee Marsh
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-27
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Cheneca Jenkins
View View File
Docket Date 2024-05-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Consolidated Burger Holdings, LLC
View View File
Docket Date 2024-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB 14 days 05/27/2024
On Behalf Of Consolidated Burger Holdings, LLC
Docket Date 2024-03-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days 5/13/24
On Behalf Of Consolidated Burger Holdings, LLC
Docket Date 2024-03-12
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Cheneca Jenkins
View View File
Docket Date 2024-03-07
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2024-02-17
Type Response
Subtype Response
Description Response to motion to strike
On Behalf Of Cheneca Jenkins
Docket Date 2024-02-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Consolidated Burger Holdings, LLC
Docket Date 2024-01-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Cheneca Jenkins
Docket Date 2024-01-16
Type Record
Subtype Appendix
Description Appendix to IB
On Behalf Of Cheneca Jenkins
View View File
Docket Date 2024-01-12
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 80 pages
Docket Date 2024-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cheneca Jenkins
Docket Date 2023-12-27
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-12-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Cheneca Jenkins
Docket Date 2023-12-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-11-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Cheneca Jenkins
Docket Date 2023-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Consolidated Burger Holdings, LLC
Docket Date 2023-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Leon Clerk
Docket Date 2024-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Cheneca Jenkins
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Cheneca Jenkins
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
SEVEN RESTAURANTS, LLC, et al., Appellant(s) v. KECHENIDE ALEXANDRE, Appellee(s). 4D2023-2415 2023-10-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-018833

Parties

Name SEVEN RESTAURANTS, LLC
Role Appellant
Status Active
Representations Robin Taylor Symons, Eric Robert Thompson
Name Latoya Pratt
Role Appellant
Status Active
Representations Jonathan Alan Beckerman, Alexander Thomas Harne
Name BURGER KING COMPANY LLC
Role Appellant
Status Active
Name Kechenide Alexandre
Role Appellee
Status Active
Representations Chris Kleppin, Chelsea A. Lewis
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-07
Type Disposition by Order
Subtype Dismissed
Description At the request of the parties, this case is dismissed.
View View File
Docket Date 2024-03-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation of Dismissal
Docket Date 2024-03-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-10-16
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of Seven Restaurants, LLC
View View File
Docket Date 2023-10-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Seven Restaurants, LLC
View View File
Docket Date 2023-10-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Seven Restaurants, LLC
Docket Date 2023-10-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Seven Restaurants, LLC
View View File
Docket Date 2023-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-10-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
BURGER KING and SEVEN RESTAURANTS, LLC, Appellant(s) v. RICHARD L. TULECKI, Jr., Appellee(s). 4D2023-1925 2023-08-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-001669

Parties

Name BURGER KING COMPANY LLC
Role Appellant
Status Active
Name SEVEN RESTAURANTS, LLC
Role Appellant
Status Active
Representations Warren Kwavnick
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Richard L. Tulecki, Jr.
Role Appellee
Status Active
Representations H. Ross Zelnick, Neil Rose, Mary Bonanno Thomas

Docket Entries

Docket Date 2024-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's March 15, 2024 motion for award of appellate attorney's fees is granted conditioned on the trial court determining that Appellee is entitled to fees under section 768.79, Florida Statutes (2023), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
View View File
Docket Date 2024-07-31
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-04-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-04-25
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Seven Restaurants, LLC
View View File
Docket Date 2024-04-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-04-15
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 10 days to April 26, 2024
Docket Date 2024-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Seven Restaurants, LLC
Docket Date 2024-03-25
Type Response
Subtype Response
Description Response to Appellee's Motion for Attorney's Fees
On Behalf Of Seven Restaurants, LLC
Docket Date 2024-03-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-03-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees **Response filed 3/25/24**
Docket Date 2024-03-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Richard L. Tulecki, Jr.
View View File
Docket Date 2024-03-04
Type Order
Subtype Order on Motion To File Enlarged Brief
Description ORDERED that the appellee's February 26, 2024 unopposed motion to file enlarged brief is granted.
View View File
Docket Date 2024-02-26
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To Expand Word Count for Answer Brief
Docket Date 2024-01-11
Type Order
Subtype Order on Agreed Extension of Time
Description 60 Days to 03/15/2024
Docket Date 2023-12-20
Type Record
Subtype Exhibits
Description See Notice of Electronic Transmission
Docket Date 2023-12-19
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Clerk - Broward
Docket Date 2023-12-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-11-30
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Seven Restaurants, LLC
Docket Date 2023-11-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORDERED that Appellant's November 27, 2023 motion to supplement the record and for extension of time is granted. The record is supplemented to include the May 3, 2023 hearing transcript. Said supplemental record is deemed filed as of the date of this order. Further, ORDERED that Appellant shall serve the initial brief within fifteen (15) days from the date of this order.
View View File
Docket Date 2023-11-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT for Initial Brief
Docket Date 2023-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's October 23, 2023 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2023-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Seven Restaurants, LLC
Docket Date 2023-10-11
Type Record
Subtype Record on Appeal
Description Record on Appeal; 1,305 Pages (Pages 1 to 1,303)
On Behalf Of Clerk - Broward
Docket Date 2023-09-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Seven Restaurants, LLC
Docket Date 2023-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Richard L. Tulecki, Jr.
Docket Date 2023-08-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Seven Restaurants, LLC
Docket Date 2023-08-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2023-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Seven Restaurants, LLC
Docket Date 2023-08-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Richard L. Tulecki, Jr.
Docket Date 2023-12-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Seven Restaurants, LLC
View View File
Docket Date 2023-12-13
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellants' December 13, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-20
Merger 2022-12-22
Florida Limited Liability 2022-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State