Search icon

BERGMANN PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BERGMANN PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERGMANN PROPERTIES, 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: 18 Jun 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L01000009663
FEI/EIN Number 651114321

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 435 ROYAL PLAZA DRIVE, FORT LAUDERDALE, FL, 33301
Mail Address: 435 ROYAL PLAZA DRIVE, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gutter Chaves Josepher Rubin Forman Fleish Agent 2101 NW Corporate Blvd, Boca Raton, FL, 33431
VILLAGE COMMUNITIES, INC. Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-04-19 - -
REGISTERED AGENT NAME CHANGED 2013-02-25 Gutter Chaves Josepher Rubin Forman Fleisher Miller, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2013-02-25 2101 NW Corporate Blvd, Suite 107, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-01 435 ROYAL PLAZA DRIVE, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2008-03-01 435 ROYAL PLAZA DRIVE, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
LC Amendment 2013-04-19
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-01-18
ANNUAL REPORT 2008-03-01
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-01-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State