Search icon

JANET BERNARD, LLC - Florida Company Profile

Company Details

Entity Name: JANET BERNARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JANET BERNARD, 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: 14 Aug 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000127891
FEI/EIN Number 47-1597390

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

Address: 2063 GLENFIELD CROSSING CT., ST. AUGUSTINE, FL, 32092, US
Mail Address: 2063 GLENFIELD CROSSING CT., ST. AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNARD JANET Manager 2063 GLENFIELD CROSSING CT., ST. AUGUSTINE, FL, 32092
BERNARD JANET Agent 2063 GLENFIELD CROSSING CT., St. Augustine, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000094133 SALON W EXPIRED 2015-09-14 2020-12-31 - 13475 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 2063 GLENFIELD CROSSING CT., St. Augustine, FL 32092 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-04 2063 GLENFIELD CROSSING CT., ST. AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2016-05-04 2063 GLENFIELD CROSSING CT., ST. AUGUSTINE, FL 32092 -

Documents

Name Date
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-08-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State