Entity Name: | BERNIE LITTLE COMPANIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BERNIE LITTLE COMPANIES, 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. |
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: | 15 Aug 2007 (18 years ago) |
Document Number: | L07000083789 |
FEI/EIN Number |
260734148
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 5279, OCALA, FL, 34478, US |
Address: | 4899 NW 90TH AVE, OCALA, FL, 34482, US |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LITTLE BERNARD LJR | Manager | PO BOX 5279, OCALA, FL, 34478 |
LITTLE BERNARD LJR | President | PO BOX 5279, OCALA, FL, 34478 |
GOODWIN JAMES WII | Manager | PO BOX 1531, TAMPA, FL, 33601 |
GOODWIN JAMES WII | Vice President | PO BOX 1531, TAMPA, FL, 33601 |
GOODWIN JAMES WIII | Manager | PO BOX 1531, TAMPA, FL, 33601 |
GOODWIN JAMES WIII | Administrator | PO BOX 1531, TAMPA, FL, 33601 |
LITTLE BERNARD | Agent | 4911 NW 90TH AVE, OCALA, FL, 34482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 4899 NW 90TH AVE, OCALA, FL 34482 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-08 | 4911 NW 90TH AVE, OCALA, FL 34482 | - |
CHANGE OF MAILING ADDRESS | 2011-01-05 | 4899 NW 90TH AVE, OCALA, FL 34482 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-05 | LITTLE, BERNARD | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-21 |
AMENDED ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State