Entity Name: | A BERG HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A BERG HOLDINGS, 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: | 22 Sep 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Apr 2011 (14 years ago) |
Document Number: | L09000091705 |
FEI/EIN Number |
271023496
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2130 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020 |
Mail Address: | 281 Spencer Avenue, Warwick, RI, 02818, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Berg Andrew | Manager | 281 Spencer Avenue, Warwick, RI, 02818 |
BERG JOSEPH | Agent | 2130 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-15 | 2131 HOLLYWOOD BOULEVARD, Suite 406, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-15 | 2131 HOLLYWOOD BOULEVARD, Suite 406, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2020-01-07 | 2130 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-14 | BERG, JOSEPH | - |
REINSTATEMENT | 2011-04-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2010-01-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State