Entity Name: | BERSONN II LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Mar 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L11000032594 |
FEI/EIN Number | 450635189 |
Address: | 815 W. DAUGHTERY ROAD, LAKELAND, FL, 33809 |
Mail Address: | 815 W. DAUGHTERY ROAD, LAKELAND, FL, 33809 |
ZIP code: | 33809 |
County: | Polk |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1821494295 | 2014-11-13 | 2014-11-13 | 815 W DAUGHTERY RD, LAKELAND, FL, 338093121, US | 815 W DAUGHTERY RD, LAKELAND, FL, 338093121, US | |||||||||||||||||||||||
|
Phone | +1 863-859-0475 |
Authorized person
Name | CHERYL BERNABE |
Role | MANAGER |
Phone | 8638590475 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
License Number | AL10535 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 001111900 |
State | FL |
Name | Role | Address |
---|---|---|
BERNABE WINSTON | Agent | 934 S. RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114 |
Name | Role | Address |
---|---|---|
BERNABE WINSTON | Manager | 934 S. RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114 |
TOLENTINO-BERNABE CHERYL | Manager | 934 S. RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000028467 | NEW ERA ASSISTED LIVING | EXPIRED | 2011-03-21 | 2016-12-31 | No data | 815 W. DAUGHTERY ROAD, LAKELAND, FL, 33809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State