Search icon

BERNIES YARDBOYS LLC - Florida Company Profile

Company Details

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

BERNIES YARDBOYS 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: 01 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 May 2024 (a year ago)
Document Number: L06000115350
FEI/EIN Number 223948053

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

Address: 1020 FLEMING STREET, KEY WEST, FL, 33040
Mail Address: 1020 FLEMING STREET, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHROM BOBBIE Manager 1020 FLEMING STREET, KEY WEST, FL, 33040
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000049148 MS. MARGARETS AQUATIC ADVENTURES ACTIVE 2020-05-04 2025-12-31 - 1020 FLEMING STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-07 SPIEGEL & UTRERA, P.A. -
REINSTATEMENT 2024-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2025-01-07
REINSTATEMENT 2024-05-07
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-04-01

Date of last update: 01 May 2025

Sources: Florida Department of State