Entity Name: | BERES DESIGN GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Nov 2003 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L03000046763 |
FEI/EIN Number | 200334401 |
Address: | 2401 PGA Boulevard Suite 248, Palm Beach Gardens, FL, 33410, US |
Mail Address: | 2401 PGA Boulevard Suite 248, Palm Beach Gardens, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERES EVE G | Agent | 13071 Flamingo Terrace, Palm Beach Gardens, FL, 33410 |
Name | Role | Address |
---|---|---|
BERES EVE G | Managing Member | 13071 Flamingo Terrace, Palm Beach Gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-11 | 2401 PGA Boulevard Suite 248, Palm Beach Gardens, FL 33410 | No data |
CHANGE OF MAILING ADDRESS | 2018-09-11 | 2401 PGA Boulevard Suite 248, Palm Beach Gardens, FL 33410 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-13 | 13071 Flamingo Terrace, Palm Beach Gardens, FL 33410 | No data |
REINSTATEMENT | 2010-10-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2005-08-01 | BERES, EVE G | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000446367 | LAPSED | 502017CA004791XXXXMBAJ | 15TH JUDICIAL CIRCUIT | 2019-06-18 | 2024-06-27 | $153,076.12 | TIMOTHY AND ELIZABETH SPINA, 13967 CHESTER BAY LANE, NORTH PALM BEACH, FL 33408 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-08 |
AMENDED ANNUAL REPORT | 2018-09-11 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-01-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State