Search icon

DIEGO BERTRAN, LLC - Florida Company Profile

Company Details

Entity Name: DIEGO BERTRAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIEGO BERTRAN, 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: 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: 18 Feb 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L10000018718
FEI/EIN Number 900806472

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

Address: 7282 55TH AVENUE EAST PMB 195, BRADENTON, FL, 34203
Mail Address: 7282 55TH AVENUE EAST PMB 195, BRADENTON, FL, 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOEFFLER DREW Managing Member 7282 55TH AVENUE EAST PMB 195, BRADENTON, FL, 34203
LOEFFLER KYLE Managing Member 7282 55TH AVENUE EAST PMB 195, BRADENTON, FL, 34203
REYES JOSE Manager 6852 WHITMAN CT, SARASOTA, FL, 34243
LOEFFLER CARL E Agent 7282 55TH AVENUE EAST PMB 195, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-05-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 7282 55TH AVENUE EAST PMB 195, BRADENTON, FL 34203 -
REGISTERED AGENT NAME CHANGED 2012-02-10 LOEFFLER, CARL E -
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 7282 55TH AVENUE EAST PMB 195, BRADENTON, FL 34203 -
LC AMENDMENT 2012-02-10 - -
CHANGE OF MAILING ADDRESS 2012-02-10 7282 55TH AVENUE EAST PMB 195, BRADENTON, FL 34203 -

Documents

Name Date
ANNUAL REPORT 2015-03-31
LC Amendment 2014-05-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-03-21
LC Amendment 2012-02-10
ANNUAL REPORT 2011-03-04
FEI# 2010-07-21
Florida Limited Liability 2010-02-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State