Search icon

BERMAN CONSTRUCTION LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BERMAN CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Mar 2010 (15 years ago)
Document Number: L10000028603
FEI/EIN Number 272114260
Address: 6820 Marwick Lane, Orlando, FL, 32827, US
Mail Address: 6820 Marwick Lane, Orlando, FL, 32827, US
ZIP code: 32827
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMAN MARTIN C President 6820 Marwick Lane, Orlando, FL, 32827
Berman Nicole Secretary 6820 Marwick Lane, Orlando, FL, 32827
BERMAN MARTIN C Agent 6820 Marwick Lane, Orlando, FL, 32827
Sharenow Samantha Executive Vice President 6820 Marwick Lane, Orlando, FL, 32827

Form 5500 Series

Employer Identification Number (EIN):
272114260
Plan Year:
2024
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
93
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000109016 BERMAN ACTIVE 2021-08-23 2026-12-31 - 9801 LAKE NONA CLUB DR, ORLANDO, FL, 32827
G17000001919 BERMAN PROPERTY MAINTENANCE AND CONSTRUCTION EXPIRED 2017-06-06 2022-12-31 - 721 VERONA STREET, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-18 6820 Marwick Lane, STE 150, Orlando, FL 32827 -
CHANGE OF MAILING ADDRESS 2023-10-18 6820 Marwick Lane, STE 150, Orlando, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-18 6820 Marwick Lane, STE 150, Orlando, FL 32827 -
REGISTERED AGENT NAME CHANGED 2020-03-05 BERMAN, MARTIN C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000115083 TERMINATED 1000000704104 ORANGE 2016-01-28 2036-02-10 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000115091 TERMINATED 1000000704105 ORANGE 2016-01-28 2026-02-10 $ 985.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000197153 TERMINATED 1000000394819 ORANGE 2012-11-30 2023-01-23 $ 696.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-26
STATEMENT OF FACT 2023-10-19
AMENDED ANNUAL REPORT 2023-10-18
AMENDED ANNUAL REPORT 2023-10-17
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-01-02

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
400000.00
Total Face Value Of Loan:
400000.00

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$400,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$400,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$405,266.67
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $400,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State