Search icon

BURGER KING COMPANY LLC

Branch

Company Details

Name: BURGER KING COMPANY LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Aug 2022 (3 years ago)
Organization Date: 04 Feb 2022 (3 years ago)
Authority Date: 05 Aug 2022 (3 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Branch of: BURGER KING COMPANY LLC, FLORIDA (Company Number L22000043924)
Organization Number: 1224173
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
Principal Office: 5707 BLUE LAGOON DRIVE, MIAMI, FL 33126
Place of Formation: FLORIDA

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Member

Name Role
Vicente Tome (Manager) Member
Michele Keusch (Manager) Member
Thomas B Curtis IV (Manager) Member

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
178452 Wastewater KPDES Ind Storm Gen Const Approval Issued 2023-07-07 2023-07-07
Document Name Coverage Letter KYR10R554.pdf
Date 2023-07-07
Document Download
171227 Wastewater KPDES Ind Storm Gen Const Approval Issued 2022-01-07 2022-01-07
Document Name KYR10Q024 Coverage Letter.pdf
Date 2022-01-10
Document Download
52615 Water Resources Floodplain New Approval Issued 2020-02-24 2020-02-24
Document Name Permit 29710.pdf
Date 2020-02-28
Document Download
163538 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2019-09-25 2020-11-30
Document Name KYR10N872 Coverage Letter.pdf
Date 2019-09-26
Document Download
161787 Wastewater KPDES Ind Storm Gen Const Approval Issued 2019-05-08 2019-05-08
Document Name KYR10N529 Coverage Letter.pdf
Date 2019-05-09
Document Download
136635 Wastewater KPDES Ind Storm Gen Const Approval Issued 2018-05-10 2018-05-10
Document Name KYR10M514 Coverage Letter.pdf
Date 2018-05-11
Document Download
136479 Wastewater KPDES Ind Storm Gen Const Approval Issued 2018-04-20 2018-04-20
Document Name KYR10M455 Coverage Letter.pdf
Date 2018-04-23
Document Download
135303 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2017-11-13 2018-02-19
Document Name KYR10L968 Coverage Letter.pdf
Date 2017-11-14
Document Download
130407 Wastewater KPDES Ind Storm Gen Const Approval Issued 2016-06-02 2016-06-02
Document Name KYR10K560 Coverage Letter.pdf
Date 2016-06-03
Document Download
123801 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2014-09-29 2015-01-29
Document Name KYR10I834 Coverage Letter.pdf
Date 2014-09-30
Document Download
123613 Wastewater KPDES Ind Storm Gen Const Approval Issued 2014-09-27 2014-09-27
Document Name KYR10I832 Coverage Letter.pdf
Date 2014-09-29
Document Download
123613 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2014-09-05 2015-01-28
Document Name KYR10I758 Coverage Letter.pdf
Date 2014-09-08
Document Download
122804 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2014-06-10 2015-12-04
Document Name KYR10I424 Coverage Letter.pdf
Date 2014-06-10
Document Download

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-05-12
Certificate of Authority (LLC) 2022-08-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302077797 0452110 1998-04-09 1064 BROADWAY, LEXINGTON, KY, 40507
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-06-18
Case Closed 1998-06-18

Related Activity

Type Complaint
Activity Nr 201845898
Health Yes
123811382 0452110 1993-12-03 187 CUMBERLAND GAP HIGHWAY, CORBIN, KY, 40701
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-12-03
Case Closed 1994-01-10

Related Activity

Type Complaint
Activity Nr 70262332
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1993-12-17
Abatement Due Date 1993-12-30
Nr Instances 3
Nr Exposed 2
Gravity 00

Sources: Kentucky Secretary of State