Search icon

PETER W. BERG LLC - Florida Company Profile

Company Details

Entity Name: PETER W. BERG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PETER W. BERG 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: 11 Aug 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000076876
FEI/EIN Number 26-3160110

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

Address: 4651 SHERIDAN ST STE 200, HOLLYWOOD, FL, 33021, US
Mail Address: 4651 SHERIDAN ST STE 200, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Berg Wolfgang P Manager 1505 Tyler St, Hollywood, FL, 33020
PETER W. BERG LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2019-09-20 4651 SHERIDAN ST STE 200, HOLLYWOOD, FL 33021 -
LC AMENDMENT 2019-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-20 4651 SHERIDAN ST STE 200, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-26 1505 Tyler St., HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2015-03-26 peter w. berg llc -
LC AMENDMENT 2012-08-13 - -

Documents

Name Date
REINSTATEMENT 2019-10-01
LC Amendment 2019-09-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-08
AMENDED ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2015-02-24
AMENDED ANNUAL REPORT 2014-09-25
AMENDED ANNUAL REPORT 2014-09-18
AMENDED ANNUAL REPORT 2014-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State