Search icon

BERKES & GERSON, LLC - Florida Company Profile

Company Details

Entity Name: BERKES & GERSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERKES & GERSON, 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: 08 Sep 2004 (21 years ago)
Date of dissolution: 23 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2022 (3 years ago)
Document Number: L04000066935
FEI/EIN Number 861122643

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

Address: C/O ISTVAN BERKES, 4848 10TH AVE. NORTH, GREENACRES, FL, 33463
Mail Address: C/O ISTVAN BERKES, 4848 10TH AVE. NORTH, GREENACRES, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERSON MICHAEL Managing Member 21 ST. GEORGE PLACE, PALM BEACH GARDENS, FL, 33418
BERKES ISTVAN Auth C/O ISTVAN BERKES, GREENACRES, FL, 33463
BERKES ISTVAN Agent ISTVAN BERKES, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 C/O ISTVAN BERKES, 4848 10TH AVE. NORTH, GREENACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 2009-03-24 C/O ISTVAN BERKES, 4848 10TH AVE. NORTH, GREENACRES, FL 33463 -
REGISTERED AGENT NAME CHANGED 2009-03-24 BERKES, ISTVAN -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 ISTVAN BERKES, 4848 10TH AVE NORTH, GREENACRES, FL 33463 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-23
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State