Search icon

BERINGER MEDICAL GROUP, PLLC - Florida Company Profile

Company Details

Entity Name: BERINGER MEDICAL GROUP, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERINGER MEDICAL GROUP, PLLC 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: 18 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Jan 2023 (2 years ago)
Document Number: L14000113880
FEI/EIN Number 47-1354421

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

Address: 614 SE CENTRAL PARKWAY, STUART, FL, 34994, US
Mail Address: 614 SE CENTRAL PARKWAY, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERINGER LAURA MM.D. Manager 614 SE CENTRAL PARKWAY, STUART, FL, 34994
BUCHANAN CRARY PA Agent 759 SW FEDERAL HWY STE 106, ST PETERSBURG, FL, 34994

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-01-25 BERINGER MEDICAL GROUP, PLLC -
REGISTERED AGENT NAME CHANGED 2023-01-25 BUCHANAN, CRARY, PA -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 759 SW FEDERAL HWY STE 106, ST PETERSBURG, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 614 SE CENTRAL PARKWAY, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2020-02-04 614 SE CENTRAL PARKWAY, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-01
LC Amendment and Name Change 2023-01-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State