Search icon

BERGERON MATERIALS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: BERGERON MATERIALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERGERON MATERIALS 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: 30 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2023 (a year ago)
Document Number: L09000063105
FEI/EIN Number 270482772

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

Address: 2569 Ross Clark Circle, Dothan, AL, 36301, US
Mail Address: 2569 Ross Clark Circle, DOTHAN, AL, 36301, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BERGERON MATERIALS LLC, ALABAMA 000-649-824 ALABAMA

Key Officers & Management

Name Role Address
BERGERON ROBERT Managing Member 2569 Ross Clark Circle, DOTHAN, AL, 36301
Bergeron Robert IV Agent 233 13th St., Panama City Beach, FL, 32413

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 233 13th St., Panama City Beach, FL 32413 -
REINSTATEMENT 2023-12-20 - -
REGISTERED AGENT NAME CHANGED 2023-12-20 Bergeron, Robert P, IV -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2022-03-21 2569 Ross Clark Circle, Dothan, AL 36301 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-19 2569 Ross Clark Circle, Dothan, AL 36301 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-12-20
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State