Search icon

AMERICAN BERGER PICARD ALLIANCE, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN BERGER PICARD ALLIANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN BERGER PICARD ALLIANCE, 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: 01 Jul 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L11000076593
FEI/EIN Number APPLIED FOR

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

Address: 17530 WILLIS V. MCCALL ROAD, UMATILLA, FL, 32784
Mail Address: 17530 WILLIS V. MCCALL ROAD, UMATILLA, FL, 32784
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANNON JENNIFER President 1513 CLOVERDALE AVENUE, WINSTON SALEM, NC, 27104
HODGES DEBORAH Vice President 4407 W. PONKAN ROAD, APOPKA, FL, 32712
FITZGERALD MICHELE Secretary 136 TYLER DRIVE, NEW MARKET, VA, 22844-390
DONOHUE RICHARD Treasurer 17530 WILLIS V. MCCALL ROAD, UMATILLA, FL, 32784
DONOHUE RICHARD F Agent 17530 WILLIS V. MCCALL ROAD, UMATILLA, FL, 32784

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000028775 UNITED BERGER PICARD ALLIANCE EXPIRED 2012-03-23 2017-12-31 - 17530 WILLIS V. MCCALL RD., UMATILLA, FL, 32784

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2014-06-30
ANNUAL REPORT 2012-04-23
Florida Limited Liability 2011-07-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State