Search icon

ANDREAS BERGMANN AUTOMATION L.L.C. - Florida Company Profile

Company Details

Entity Name: ANDREAS BERGMANN AUTOMATION L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDREAS BERGMANN AUTOMATION L.L.C. 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: 28 Feb 2007 (18 years ago)
Date of dissolution: 28 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: L07000022574
FEI/EIN Number 260164678

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

Address: 1333 COLLEGE PKWY, GULF BREEZE, FL, 32566, US
Mail Address: 1333 COLLEGE PKWY, GULF BREEZE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGMANN ANDREAS Managing Member 2550 PEPPER DR, NAVARRE, FL, 32566
Bergmann Andreas Agent 2550 Pepper DR, Navarre, FL, 32655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08144900077 ABA EXPIRED 2008-05-23 2013-12-31 - 2550 PEPPER DRIVE, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-28 - -
CHANGE OF MAILING ADDRESS 2023-01-22 1333 COLLEGE PKWY, GULF BREEZE, FL 32566 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-29 1333 COLLEGE PKWY, GULF BREEZE, FL 32566 -
REGISTERED AGENT NAME CHANGED 2021-01-25 Bergmann, Andreas -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 2550 Pepper DR, Navarre, FL 32655 -
REINSTATEMENT 2013-06-18 - -
PENDING REINSTATEMENT 2013-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2007-03-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-28
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State