Search icon

BERES DESIGN GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BERES DESIGN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERES DESIGN GROUP, 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: 17 Nov 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L03000046763
FEI/EIN Number 200334401

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

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

Key Officers & Management

Name Role Address
BERES EVE G Managing Member 13071 Flamingo Terrace, Palm Beach Gardens, FL, 33410
BERES EVE G Agent 13071 Flamingo Terrace, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-11 2401 PGA Boulevard Suite 248, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2018-09-11 2401 PGA Boulevard Suite 248, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-13 13071 Flamingo Terrace, Palm Beach Gardens, FL 33410 -
REINSTATEMENT 2010-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2005-08-01 BERES, EVE G -

Debts

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

Documents

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 May 2025

Sources: Florida Department of State