Search icon

S BERGER, LLC - Florida Company Profile

Company Details

Entity Name: S BERGER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S BERGER, 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: 10 May 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L04000035576
FEI/EIN Number 201100664

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

Address: 370 S.E. 20TH AVE, DEERFIELD BEACH, FL, 33441
Mail Address: 370 S.E. 20TH AVE, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGER STEVEN Manager 370 S.E. 20TH AVE, DEERFIELD BEACH, FL, 33441
BERGER STEVEN Agent 370 S.E. 20TH AVE, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09055900206 TROPIC ISLE BEACH RESORT EXPIRED 2009-02-24 2014-12-31 - 370 S. E. 20TH STREET, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-12 370 S.E. 20TH AVE, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2010-03-12 BERGER, STEVEN -
REGISTERED AGENT ADDRESS CHANGED 2010-03-12 370 S.E. 20TH AVE, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2010-03-12 370 S.E. 20TH AVE, DEERFIELD BEACH, FL 33441 -
CANCEL ADM DISS/REV 2009-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-03-12
CORAPREIWP 2009-01-21
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-09-07
Florida Limited Liabilites 2004-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State