Search icon

CARPENTER & BERGER, PL - Florida Company Profile

Company Details

Entity Name: CARPENTER & BERGER, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARPENTER & BERGER, PL 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: 18 Feb 2008 (17 years ago)
Document Number: L08000017483
FEI/EIN Number 261987095

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

Address: 111 SE 12 STREET, FORT LAUDERDALE, FL, 33316, US
Mail Address: 111 SE 12 STREET, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Berger Michael Agent 101 NE 3rd Avenue, FORT LAUDERDALE, FL, 33301
MICHAEL B. BERGER, P.A. Manager -
JOSEPH E. CARPENTER, JR., P.A. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08050900173 CARPENTER & BERGER ACTIVE 2008-02-19 2028-12-31 - 111 SE 12TH STREET, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-11 Berger, Michael -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 101 NE 3rd Avenue, Suite 1500, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-13 111 SE 12 STREET, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2017-12-13 111 SE 12 STREET, FORT LAUDERDALE, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-08-11
AMENDED ANNUAL REPORT 2021-08-06
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-13
AMENDED ANNUAL REPORT 2018-11-16
ANNUAL REPORT 2018-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State