Search icon

THE BERMAN FAMILY II, LLC - Florida Company Profile

Company Details

Entity Name: THE BERMAN FAMILY II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BERMAN FAMILY II, 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: 23 Jan 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Feb 2007 (18 years ago)
Document Number: L07000008460
FEI/EIN Number 202626260

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

Address: 44225 Utica Road, Utica, MI, 48317, US
Mail Address: 44225 Utica Road, Utica, MI, 48317, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Terri Chapman Manager 44225 Utica Road, Utica, MI, 48317
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 44225 Utica Road, Utica, MI 48317 -
CHANGE OF MAILING ADDRESS 2015-03-20 44225 Utica Road, Utica, MI 48317 -
REGISTERED AGENT NAME CHANGED 2015-03-20 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 1200 South Pine Island Road, Plantation, FL 33324 -
MERGER 2007-02-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000062919

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State