Entity Name: | BESSARD ROOFING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BESSARD ROOFING, 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: | 09 Sep 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L09000087040 |
FEI/EIN Number |
270884518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5625 NE 2ND AVE, MIAMI, FL, 33137, US |
Mail Address: | 5625 NE 2 AVE, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BESSARD JASMIN | Auth | 5625 N.E. 2nd Avenue, MIAMI, FL, 33137 |
OZERIS JEFFREY | Vice President | 5625 NE 2 AVE, MIAMI, FL, 33137 |
EXAVIER DANIEL | Chief Operating Officer | 1360 NE 132ND STREET, MIAMI, FL, 33161 |
MERCILUS EVENS | Manager | 5625 NE 2 AVE, MIAMI, FL, 33137 |
Metsch Lawrence R | Agent | 20801 Biscayne Blvd., Aventura, FL, 33180 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000022458 | GREEN HOMES GROUP | EXPIRED | 2018-02-12 | 2023-12-31 | - | 4870 SW 28TH TER, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2018-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-07 | Metsch, Lawrence R | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-07 | 20801 Biscayne Blvd., Suite 300, Aventura, FL 33180 | - |
REINSTATEMENT | 2017-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000709889 | ACTIVE | 2021-025112-CA-01 | MIAMI-DADE CLERK OF COURT CIRC | 2024-02-01 | 2029-11-08 | $70,418.34 | GERALD LOUIS, 19701 NE 10TH PLACE, NORTH MIAMI BEACH, FL 33179 |
J18000511071 | LAPSED | 2016-031453-CA(30) | 11TH JUDICIAL CIRCUIT | 2018-05-21 | 2023-07-26 | $213,050.96 | EVENING STAR CONDOMINIUM ASSOCIATION, INC., 1142-52 99TH STREET, BAY HARBOR ISLANDS, FL 33154 |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-02 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-04-07 |
AMENDED ANNUAL REPORT | 2020-08-08 |
ANNUAL REPORT | 2020-05-19 |
AMENDED ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2019-02-11 |
REINSTATEMENT | 2018-10-14 |
REINSTATEMENT | 2017-12-07 |
AMENDED ANNUAL REPORT | 2016-10-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State