Entity Name: | BRANCH PRECOOLING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRANCH PRECOOLING 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: | 18 Mar 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2019 (5 years ago) |
Document Number: | L11000033875 |
FEI/EIN Number |
274535655
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 360 US HWY 27 N, South Bay, FL, 33493, US |
Mail Address: | PO BOX 882, South Bay, FL, 33493, US |
ZIP code: | 33493 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bergmann Brett C | Manager | 5177 Sugarcane Lane, Lake Worth, FL, 33449 |
Pelham Tara M | Auth | 1165 Stillwell Rd, Belle Glade, FL, 33430 |
Bergmann Brett C | Agent | 5177 Sugarcane Lane, Lake Worth, FL, 33449 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-10-21 | 5177 Sugarcane Lane, Lake Worth, FL 33449 | - |
REINSTATEMENT | 2019-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-04-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-23 | Bergmann, Brett C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 360 US HWY 27 N, South Bay, FL 33493 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 360 US HWY 27 N, South Bay, FL 33493 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-08-02 |
ANNUAL REPORT | 2020-04-29 |
REINSTATEMENT | 2019-10-21 |
ANNUAL REPORT | 2018-07-10 |
REINSTATEMENT | 2017-10-11 |
ANNUAL REPORT | 2016-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7728947707 | 2020-05-01 | 0455 | PPP | PO BOX 882, SOUTH BAY, FL, 33493 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State