Search icon

BERMAN LLC - Florida Company Profile

Company Details

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

BERMAN 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: 02 Aug 2005 (20 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: L05000075750
FEI/EIN Number 371417197

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

Address: 302 BLANCA AVE, TAMPA, FL, 33602
Mail Address: C/O STEVEN BERMAN, ESQ., 101 E KENNEDY BLVD, TAMPA, FL, 33606
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMAN STEVEN M Managing Member 101 E. KENNEDY BLVD. SUITE 2800, TAMPA, FL, 33602
GUNN JILL M Managing Member 302 BLANCA AV, TAMPA, FL, 33606
BERMAN STEVEN M Agent 101 E. KENNEDY BLVD. SUITE 2800, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-14 302 BLANCA AVE, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2012-05-14 302 BLANCA AVE, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2010-01-05 BERMAN, STEVEN MESQ. -
LC AMENDMENT AND NAME CHANGE 2008-12-15 BERMAN LLC -
REGISTERED AGENT ADDRESS CHANGED 2008-06-02 101 E. KENNEDY BLVD. SUITE 2800, TAMPA, FL 33602 -
MERGER 2005-08-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000053131

Documents

Name Date
ANNUAL REPORT 2012-05-14
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-22
LC Amendment and Name Change 2008-12-15
Reg. Agent Change 2008-06-02
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-03-14
Florida Limited Liabilites 2005-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State