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