Search icon

BERNEDA L. KAISER LLC - Florida Company Profile

Company Details

Entity Name: BERNEDA L. KAISER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERNEDA L. KAISER 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: 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: 25 Sep 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: L07000097980
FEI/EIN Number 261128103

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

Address: 6091 Herons Landing Drive, Rockledge, FL, 32955, US
Mail Address: 6091 Herons Landing Dr., Rockledge, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAISER BERNEDA L President 6091 Herons Landing Dr., Rockledge, FL, 32955
KAISER BERNEDA L Agent 6091 Herons Landing Dr., Rockledge, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000131992 BINKISLIPS EXPIRED 2009-07-07 2014-12-31 - 3217 CAPPIO DRIVE, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-09-27 BERNEDA L. KAISER LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 6091 Herons Landing Drive, Rockledge, FL 32955 -
CHANGE OF MAILING ADDRESS 2016-01-26 6091 Herons Landing Drive, Rockledge, FL 32955 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 6091 Herons Landing Dr., Rockledge, FL 32955 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-12
LC Name Change 2021-09-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11

Date of last update: 01 May 2025

Sources: Florida Department of State