Search icon

BERNSTEIN PROPERTY MANAGEMENT ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: BERNSTEIN PROPERTY MANAGEMENT ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERNSTEIN PROPERTY MANAGEMENT ASSOCIATES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2015 (10 years ago)
Document Number: L06000065061
FEI/EIN Number NOT APPLICABLE

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

Address: 7978 OLD GEORGETOWN ROAD, B-6, BETHESDA, MD, 20814, US
Mail Address: 7607 Coddle Harbor Lane, Potomac, MD, 20854, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASEMAN ALAN H Agent 3801 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410
BERNSTEIN ASSOCIATES, LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-05 7978 OLD GEORGETOWN ROAD, B-6, BETHESDA, MD 20814 -
REINSTATEMENT 2015-04-29 - -
REGISTERED AGENT NAME CHANGED 2015-04-29 BASEMAN, ALAN H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-03 7978 OLD GEORGETOWN ROAD, B-6, BETHESDA, MD 20814 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-03 3801 PGA BOULEVARD, 604, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State