Search icon

BERMUDA SOD LLC - Florida Company Profile

Company Details

Entity Name: BERMUDA SOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERMUDA SOD 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: 04 May 2007 (18 years ago)
Date of dissolution: 03 Jan 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2011 (14 years ago)
Document Number: L07000048704
FEI/EIN Number 650615597

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

Address: 13590 BRYNWOOD LANE, FT. MYERS, FL, 33912
Mail Address: 13590 BRYNWOOD LANE, FT. MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIPPERER JOHN O President 13590 BRYNWOOD LN, FT. MYERS, FL, 33912
ZIPPERER JOHN O Agent 13590 BRYNWOOD LN, FT. MYERS, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000057262 AMERICAN BULB COMPANY, LLC EXPIRED 2010-06-19 2015-12-31 - 13590 BRYNWOOD LANE, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-01-03 - -
LC AMENDMENT 2010-01-06 - -
LC AMENDMENT AND NAME CHANGE 2009-05-27 BERMUDA SOD LLC -
REGISTERED AGENT NAME CHANGED 2009-04-28 ZIPPERER, JOHN OIII -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 13590 BRYNWOOD LN, FT. MYERS, FL 33912 -
CONVERSION 2007-05-04 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P95000058713. CONVERSION NUMBER 500000065025

Documents

Name Date
LC Voluntary Dissolution 2011-01-03
ANNUAL REPORT 2010-05-04
LC Amendment 2010-01-06
LC Amendment and Name Change 2009-05-27
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-23
Florida Limited Liability 2007-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State