Search icon

B SQUARE BURGER CO., LLC - Florida Company Profile

Branch

Company Details

Entity Name: B SQUARE BURGER CO., LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 25 Feb 2016 (9 years ago)
Branch of: B SQUARE BURGER CO., LLC, CONNECTICUT (Company Number 1165144)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: M16000001697
FEI/EIN Number 472655229

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

Address: 2000 POST RD, FAIRFIELD, CT, 06825, US
Mail Address: 2000 POST RD, FAIRFIELD, CT, 06825, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
BRO MANAGEMENT - LAS OLAS, LLC Manager -
FEBBRAIO THOMAS E Authorized Member 2000 POST RD, FAIRFIELD, CT, 06825
FEBBRAIO THOMAS Agent 2000 POST ROAD, FAIRFIELD, FL, 33301

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-30 2000 POST RD, Ste. 303, FAIRFIELD, CT 06825 -
CHANGE OF MAILING ADDRESS 2019-03-30 2000 POST RD, Ste. 303, FAIRFIELD, CT 06825 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-30 2000 POST ROAD, SUITE 303, FAIRFIELD, FL 33301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000195238 ACTIVE 1000000986781 BROWARD 2024-03-28 2044-04-03 $ 127,529.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
800 LAS OLAS, LLC and MUSTANG PROPERTIES, INC. VS BRO MANAGMENT- LAS OLAS, LLC. and B SQUARE BURGER CO., LLC 4D2019-0126 2019-01-11 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
18-028807 (13)

Parties

Name MUSTANG PROPERTIES, INC.
Role Petitioner
Status Active
Name 800 LAS OLAS, LLC
Role Petitioner
Status Active
Representations WILLIAM R. SCHERER, I I I
Name BRO MANAGMENT- LAS OLAS, LLC.
Role Respondent
Status Active
Representations Michael L. Feinstein
Name B SQUARE BURGER CO., LLC
Role Respondent
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-19
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-07-19
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that the January 11, 2019 petition for writ of mandamus is denied.LEVINE, C.J., GROSS and KLINGENSMITH, JJ., concur.
Docket Date 2019-06-20
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ (AMENDED)
On Behalf Of BRO MANAGMENT- LAS OLAS, LLC.
Docket Date 2019-06-19
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of 800 LAS OLAS, LLC
Docket Date 2019-06-18
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the respondent's appendix to the response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not fully text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-06-14
Type Response
Subtype Response
Description Response
On Behalf Of BRO MANAGMENT- LAS OLAS, LLC.
Docket Date 2019-06-14
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of BRO MANAGMENT- LAS OLAS, LLC.
Docket Date 2019-06-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents’ May 30, 2019 motion for extension of time is granted, and the time for filing a response is extended ten (10) days from the date of this order.
Docket Date 2019-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BRO MANAGMENT- LAS OLAS, LLC.
Docket Date 2019-05-21
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that, in light of Petitioner’s May 9, 2019 status report, the stay of these proceedings is lifted. Within ten (10) days of this order, Respondents shall file a response to the petition and show cause why the relief requested should not be granted. Petitioners may file a reply within five (5) days thereafter.
Docket Date 2019-05-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of 800 LAS OLAS, LLC
Docket Date 2019-02-12
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ ORDERED that, considering Petitioners’ February 1, 2019 response, which concedes that the stay under section 11 U.S.C § 362 applies unless and until the bankruptcy court determines otherwise, the proceedings on this certiorari petition are stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this case to proceed, then Petitioner shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this Court in writing that this case may proceed. Unless this petition is voluntarily dismissed, Petitioner, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this Court as to the status of the bankruptcy case.
Docket Date 2019-02-01
Type Response
Subtype Response
Description Response
On Behalf Of 800 LAS OLAS, LLC
Docket Date 2019-01-23
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that, in light of Petitioner’s Notice of Filing docketed January 22, 2019, Petitioner shall file a response with this Court within ten (10) days of this order addressing whether the automatic stay of section 11 U.S.C. §. 362 applies to this proceeding. Respondent may file a reply within five (5) days thereafter.
Docket Date 2019-01-22
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of 800 LAS OLAS, LLC
Docket Date 2019-01-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-01-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FEE PAID ELECTRONICALLY
On Behalf Of 800 LAS OLAS, LLC
Docket Date 2019-01-15
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2019-01-15
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Mandamus is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-01-11
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ FEE PAID ELECTRONICALLY
On Behalf Of 800 LAS OLAS, LLC
Docket Date 2019-01-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
Docket Date 2019-01-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-27
Foreign Limited 2016-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State