Search icon

GERALD BERSON FAMILY, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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