Entity Name: | GERALD BERSON FAMILY, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GERALD BERSON FAMILY, 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: |
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: | 16 Jun 2008 (17 years ago) |
Date of dissolution: | 18 Dec 2020 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Dec 2020 (4 years ago) |
Document Number: | L08000059809 |
FEI/EIN Number |
262900798
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/o Gerald Lewin, Trustee, CBIZ MHM, BOCA RATON, FL, 33431, US |
Mail Address: | C/o Gerald Lewin, Trustee, CBIZ MHM, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIN GERALD TRUSTEE | Authorized Member | c/o Gerald Lewin, Trustee, BOCA RATON, FL, 33431 |
LEWIN GERALD R | Agent | C/o Gerald Lewin, Trustee, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2020-12-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-11 | C/o Gerald Lewin, Trustee, CBIZ MHM, 2255 Glades Road, Suite 321A, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-11 | C/o Gerald Lewin, Trustee, CBIZ MHM, 2255 Glades Road, Suite 321A, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2019-03-11 | C/o Gerald Lewin, Trustee, CBIZ MHM, 2255 Glades Road, Suite 321A, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-16 | LEWIN, GERALD R | - |
LC AMENDMENT | 2015-08-10 | - | - |
REINSTATEMENT | 2014-09-03 | - | - |
LC AMENDMENT AND NAME CHANGE | 2014-07-23 | GERALD BERSON FAMILY, LLC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2020-12-18 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-16 |
LC Amendment | 2015-08-10 |
ANNUAL REPORT | 2015-02-23 |
Reinstatement | 2014-09-03 |
LC Amendment and Name Change | 2014-07-23 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State