Entity Name: | BERGER PROPERTIES OF FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BERGER PROPERTIES OF FLORIDA 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. |
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: | 19 Jan 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L07000007251 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15800 DETROIT AVENUE, SUITE A, LAKEWOOD, OH, 44107 |
Mail Address: | 15800 DETROIT AVENUE, SUITE A, LAKEWOOD, OH, 44107 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERGER STUART | Managing Member | 15800 Detroit Ave, Lakewood, OH, 44107 |
Heilman Antoinette S | Manager | 15800 DETROIT AVENUE, LAKEWOOD, OH, 44107 |
Luongo Gerald | Agent | 531 N. Ocean Blvd., Pompano Beach, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-24 | Luongo, Gerald | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-24 | 531 N. Ocean Blvd., Unit 1606, Pompano Beach, FL 33062 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-13 | 15800 DETROIT AVENUE, SUITE A, LAKEWOOD, OH 44107 | - |
CHANGE OF MAILING ADDRESS | 2012-04-13 | 15800 DETROIT AVENUE, SUITE A, LAKEWOOD, OH 44107 | - |
CANCEL ADM DISS/REV | 2008-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000657410 | LAPSED | CL13000390-00 | CIRCUIT COURT GLOUCESTER, VA | 2013-11-21 | 2019-05-21 | $7,895,665.92 | CHESAPEAKE BANK, 909 EAST MAIN STREET, 1200, RICHMOND, VA 23219 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-03-02 |
Reg. Agent Change | 2010-07-06 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-04-14 |
REINSTATEMENT | 2008-11-20 |
Florida Limited Liability | 2007-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State