Search icon

BEARCASH NORTHLAKE, LLC - Florida Company Profile

Company Details

Entity Name: BEARCASH NORTHLAKE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEARCASH NORTHLAKE, 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: 16 Jan 2013 (12 years ago)
Document Number: L13000008185
FEI/EIN Number 46-2622831

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

Address: 4848 10TH AVENUE NORTH, C/O ISTVAN BERKES, GREENACRES, FL, 33463
Mail Address: 4848 10TH AVENUE NORTH, C/O ISTVAN BERKES, GREENACRES, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERSON MICHAEL Managing Member 21 ST. GEORGE PLACE, PALM BEACH GARDENS, FL, 33418
Berkes Istvan Auth 4848 10TH AVENUE NORTH, GREENACRES, FL, 33463
BERKES ISTVAN Agent 4848 10TH AVE. NORTH, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 4848 10TH AVENUE NORTH, C/O ISTVAN BERKES, GREENACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 2025-10-01 4848 10TH AVENUE NORTH, C/O ISTVAN BERKES, GREENACRES, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 4848 10TH AVENUE NORTH, C/O ISTVAN BERKES, GREENACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 2024-10-01 4848 10TH AVENUE NORTH, C/O ISTVAN BERKES, GREENACRES, FL 33463 -
REGISTERED AGENT NAME CHANGED 2014-01-13 BERKES, ISTVAN -
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 4848 10TH AVE. NORTH, GREENACRES, FL 33463 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State