Search icon

MOUNT BIERSTADT, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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