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