Entity Name: | BERNARD CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BERNARD CONSTRUCTION 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: | 23 Dec 2009 (15 years ago) |
Document Number: | L09000121781 |
FEI/EIN Number |
271534052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5002 N OCEAN BLVD, BOYNTON BEACH, FL, 33435, US |
Mail Address: | 1212 South Drive Way, Delray Beach, FL, 33445, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERNARD DAVID J | Managing Member | 1212 South Drive Way, Delray Beach, FL, 33445 |
BERNARD DAVID J | Agent | 1212 South Drive Way, Delray Beach, FL, 33445 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000092871 | BERNARD CONSTRUCTION LLC | ACTIVE | 2012-09-21 | 2027-12-31 | - | 1212 SOUTH DRIVE WAY, UNIT C, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-13 | 5002 N OCEAN BLVD, BOYNTON BEACH, FL 33435 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | 5002 N OCEAN BLVD, BOYNTON BEACH, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2023-01-24 | 5002 N OCEAN BLVD, BOYNTON BEACH, FL 33435 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 1212 South Drive Way, Unit C, Delray Beach, FL 33445 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-09 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State