Search icon

MELVYN S BERNSTEIN LLC - Florida Company Profile

Company Details

Entity Name: MELVYN S BERNSTEIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MELVYN S BERNSTEIN 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: 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: 19 Sep 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Dec 2012 (12 years ago)
Document Number: L12000120308
FEI/EIN Number 46-1051406

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

Address: 251 New Gate loop, Lake Mary, FL, 32746, US
Mail Address: 251 New Gate Loop, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNSTEIN MELVYN S Manager 251 New Gate loop, Lake Mary, FL, 32746
BERNSTEIN MELVYN S Secretary 251 New Gate loop, Lake Mary, FL, 32746
BERNSTEIN MEL Agent 251 New Gate loop, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000113328 BFAST PRINTING AND MARKETING ACTIVE 2020-08-30 2025-12-31 - 1117 INTERNATIONAL PARKWAY, #1711, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 251 New Gate loop, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2021-01-11 251 New Gate loop, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 251 New Gate loop, Lake Mary, FL 32746 -
LC AMENDMENT AND NAME CHANGE 2012-12-28 MELVYN S BERNSTEIN LLC -
REGISTERED AGENT NAME CHANGED 2012-12-28 BERNSTEIN, MEL -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State