Search icon

BURGUER GOURMET USA LLC - Florida Company Profile

Company Details

Entity Name: BURGUER GOURMET USA 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 Jul 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: M16000005912
FEI/EIN Number 811628337

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

Address: 1600 UNIVERSITY TOWN CENTER CT DR, SARASOTA, FL, 34243, US
Mail Address: 1600 UNIVERSITY TOWN CENTER CT DR, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ATENCIO GARCIA KAREN C Manager 6355 NW 36TH ST, VIRGINIA GARDEN, FL, 33166
GONZALEZ JORGE A Manager 9963 NW 10TH TERRACE, MIAMI, FL, 33172
VILLEGAS REINA JAMES A Agent 8238 60TH STREET CIR E, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 8238 60TH STREET CIR E, APT. 1001, SARASOTA, FL 34243 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 1600 UNIVERSITY TOWN CENTER CT DR, 174, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2019-01-29 1600 UNIVERSITY TOWN CENTER CT DR, 174, SARASOTA, FL 34243 -
REGISTERED AGENT NAME CHANGED 2019-01-29 VILLEGAS REINA, JAMES A. -
REINSTATEMENT 2019-01-29 - -
REVOKED FOR REGISTERED AGENT 2019-01-11 - -
LC AMENDMENT 2016-08-15 - -
LC DISSOCIATION MEM 2016-07-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000501153 ACTIVE 1000000834204 SARASOTA 2019-07-18 2029-07-24 $ 688.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000131474 ACTIVE 1000000777216 MANATEE 2018-03-21 2028-03-28 $ 5,248.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000089318 TERMINATED 1000000774088 MANATEE 2018-02-22 2038-02-28 $ 2,752.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Reinstatement 2019-01-29
Revoked for Registered Agent 2019-01-11
Reg. Agent Resignation 2018-08-24
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-11
LC Amendment 2016-08-15
CORLCDSMEM 2016-07-29
Foreign Limited 2016-07-25

Date of last update: 01 May 2025

Sources: Florida Department of State