Search icon

CONSOLIDATED BURGER HOLDINGS, LLC

Company Details

Entity Name: CONSOLIDATED BURGER HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 01 May 2018 (7 years ago)
Document Number: M18000004177
FEI/EIN Number 823766767
Address: 4477 Legendary Drive Unit 1, DESTIN, FL, 32541, US
Mail Address: 4477 Legendary Drive Unit 1, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: DELAWARE

Agent

Name Role
BARKER WILLIAMS, PLLC Agent

Secretary

Name Role Address
OGDEN WILLIAM Secretary 4477 Legendary Drive Unit 1, DESTIN, FL, 32541

Treasurer

Name Role Address
DELAPLANE KEVIN Treasurer 4477 Legendary Drive Unit 1, DESTIN, FL, 32541

Chief Executive Officer

Name Role Address
Stutz Edward Chief Executive Officer 4477 Legendary Drive Unit 1, DESTIN, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000021169 BURGER KING ACTIVE 2024-02-07 2029-12-31 No data 4477 LEGENDARY DR, SUITE 101, DESTIN, FL, 32541
G18000063636 BURGER KING ACTIVE 2018-05-30 2028-12-31 No data 485 W PUTNAM AVE, GREENWICH, CT, 06830
G18000063647 BURGER KING ACTIVE 2018-05-30 2028-12-31 No data 485 W PUTNAM AVE, GREENWICH, CT, 06830

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-15 4477 Legendary Drive Unit 1, DESTIN, FL 32541 No data
CHANGE OF MAILING ADDRESS 2021-07-15 4477 Legendary Drive Unit 1, DESTIN, FL 32541 No data
REGISTERED AGENT NAME CHANGED 2019-04-09 BARKER WILLIAMS, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 60 CLAYTON LANE, SUITE B, SANTA ROSA BEACH, FL 32459 No data

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

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-09-08
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-09
Foreign Limited 2018-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State