Search icon

BERNSTEIN PRIVATE FUNDS, LLC - Florida Company Profile

Company Details

Entity Name: BERNSTEIN PRIVATE FUNDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERNSTEIN PRIVATE FUNDS, 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: 29 Jul 2004 (21 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: L04000056430
FEI/EIN Number 201443300

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

Address: c/o Samantha Tesser-Haimo, 200 SW 1st Ave., FT LAUDERDALE, FL, 33301, US
Mail Address: PO Box 50246, Lighthouse Point, FL, 33074, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPITOL CORPORATE SERVICES, INC. Agent -
BERNSTEIN BRUCE A Managing Member PO Box 50246, Lighthouse Point, FL, 33074

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 c/o Samantha Tesser-Haimo, 200 SW 1st Ave., Suite 1200, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2013-05-01 c/o Samantha Tesser-Haimo, 200 SW 1st Ave., Suite 1200, FT LAUDERDALE, FL 33301 -
LC NAME CHANGE 2007-01-25 BERNSTEIN PRIVATE FUNDS, LLC -

Documents

Name Date
Reg. Agent Resignation 2014-10-27
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-09-23
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-01-11
Reg. Agent Change 2007-02-23
ANNUAL REPORT 2007-02-09

Date of last update: 01 May 2025

Sources: Florida Department of State