Search icon

BIRD'S EYE RESIDENCE, LLC. - Florida Company Profile

Company Details

Entity Name: BIRD'S EYE RESIDENCE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIRD'S EYE RESIDENCE, 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: 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: 18 Apr 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000041574
FEI/EIN Number 208943876

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

Address: 840 SW 50TH AVENUE, MARGATE, FL, 33068
Mail Address: 840 SW 50TH AVENUE, MARGATE, FL, 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952734576 2013-08-19 2013-08-19 840 SW 50TH AVE, MARGATE, FL, 330683135, US 840 SW 50TH AVE, MARGATE, FL, 330683135, US

Contacts

Phone +1 954-971-1688
Fax 9543663535

Authorized person

Name MERNA MAE STEWART
Role ADMINISTRATOR
Phone 9548038353

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL11882
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
STEWART MERNA Managing Member 7911 SW 1ST STREET, MARGATE, FL, 33068
DELROY BARNETT Managing Member 7911 SW 1ST STREET, MARGATE, FL, 33068
STEWART MERNA Agent 7911 SW 1ST STREET, MARGATE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2017-04-15 - -
REGISTERED AGENT NAME CHANGED 2017-04-15 STEWART, MERNA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-04-15
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State