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 |
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 |
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 | - | - |
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 |
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