Entity Name: | MOUNT BIERSTADT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOUNT BIERSTADT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 23 Jan 2001 (24 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L01000001276 |
FEI/EIN Number |
912104111
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1389 SUN MEADOWS LANE, C/O BILLIE MILLS, ROCKFORD, IL, 61107 |
Mail Address: | ONE COURT PLACE, SUITE 301, ROCKFORD, IL, 61101 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LARKIN BRAIN K | Manager | ONE COURT PLACE, SUITE 301, ROCKFORD, IL, 61101 |
TREISER & COLLINS, PL | Agent | 3080 TAMIAMI TRAIL EAST, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2013-09-18 | 1389 SUN MEADOWS LANE, C/O BILLIE MILLS, ROCKFORD, IL 61107 | - |
LC AMENDED AND RESTATED ARTICLES | 2013-09-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-18 | 3080 TAMIAMI TRAIL EAST, NAPLES, FL 34112 | - |
REGISTERED AGENT NAME CHANGED | 2013-09-18 | TREISER & COLLINS, PL | - |
REINSTATEMENT | 2013-09-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-07-09 | 1389 SUN MEADOWS LANE, C/O BILLIE MILLS, ROCKFORD, IL 61107 | - |
AMENDMENT | 2002-04-16 | - | - |
Name | Date |
---|---|
LC Amended and Restated Art | 2013-09-18 |
Reinstatement | 2013-09-13 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-07-07 |
ANNUAL REPORT | 2007-05-03 |
ANNUAL REPORT | 2006-03-11 |
ANNUAL REPORT | 2005-06-01 |
ANNUAL REPORT | 2004-02-23 |
ANNUAL REPORT | 2003-03-24 |
ANNUAL REPORT | 2002-07-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State