Search icon

BERSONN, LLC - Florida Company Profile

Company Details

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

BERSONN, 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: 24 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000006864
FEI/EIN Number 364575955

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

Address: 815 W DAUGHTERY ROAD, LAKELAND, FL, 33809, US
Mail Address: 815 W DAUGHTERY ROAD, LAKELAND, FL, 33809, US
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1427595867 2017-01-24 2017-01-24 934 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 321145328, US 934 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 321145328, US

Contacts

Phone +1 386-252-2627
Fax 3862524236

Authorized person

Name MR. WINSTON CUBERO BERNABE
Role ADMINISTRATOR/OWNER
Phone 3862522627

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL5777
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
BERNABE WINSTON C Managing Member 934 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114
TOLENTINO-BERNABE CHERYL D Managing Member 934 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114
BERNABE WINSTON C Agent 815 W DAUGHTERY ROAD, LAKELAND, FL, 33809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000095038 NEW ERA ASSISTED LIVING EXPIRED 2013-09-25 2018-12-31 - 815 W DAUGHTERY RD, LAKELAND, FL, 33809
G13000010852 RASTELLE MANOR EXPIRED 2013-01-31 2018-12-31 - 934 S. RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114
G09000145502 NEW ERA ASSISTED LIVING EXPIRED 2009-08-13 2014-12-31 - 815 W. DAUGHTERY ROAD, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-12-21 815 W DAUGHTERY ROAD, LAKELAND, FL 33809 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-21 815 W DAUGHTERY ROAD, LAKELAND, FL 33809 -
LC STMNT OF RA/RO CHG 2020-12-21 - -
REGISTERED AGENT NAME CHANGED 2019-10-03 BERNABE, WINSTON CMR. -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC VOLUNTARY DISSOLUTION 2010-07-06 - -
LC AMENDMENT 2010-07-06 - -
AMENDMENT 2005-06-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000704395 TERMINATED 1000000799257 VOLUSIA 2018-10-05 2028-10-24 $ 2,922.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2021-04-23
CORLCRACHG 2020-12-21
ANNUAL REPORT 2020-05-19
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4174718403 2021-02-06 0455 PPS 815 W Daughtery Rd, Lakeland, FL, 33809-3121
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110900
Loan Approval Amount (current) 110900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33809-3121
Project Congressional District FL-18
Number of Employees 32
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 111723.39
Forgiveness Paid Date 2021-11-10
8876297001 2020-04-09 0455 PPP 815 West Daughtery Road, Lakeland, FL, 33809
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147000
Loan Approval Amount (current) 97500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33809-0100
Project Congressional District FL-11
Number of Employees 32
NAICS code 623311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 98167.81
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State