Search icon

ERICKSON-BERDANIER ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: ERICKSON-BERDANIER ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERICKSON-BERDANIER ENTERPRISES, 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: 22 Dec 2014 (10 years ago)
Document Number: L14000193792
FEI/EIN Number 47-2597118

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

Address: 16011 SW ARCHER ROAD, ARCHER, FL, 32618, US
Mail Address: 16011 SW ARCHER ROAD, ARCHER, FL, 32618, US
ZIP code: 32618
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Erickson John R Authorized Member 16011 SW Archer Rd, Archer, FL, 32618
ERICKSON KAREN Authorized Member 16011 SW Archer Rd, Archer, FL, 32618
LLC The Berdanier Authorized Member 16011 SW Archer rd, Archer, FL, 32618
Berdanier Garrett R Agent 16011 SW Archer Rd, Archer, FL, 32618
BERDANIER KAITLYN Authorized Member 16011 SW Archer RD, Archer, FL, 32618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000005917 ARCHER ROAD PET RESORT ACTIVE 2015-01-16 2025-12-31 - 16011 SW ARCHER ROAD, ARCHER, FL, 32618

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-14 Berdanier, Garrett R -
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 16011 SW Archer Rd, Archer, FL 32618 -
CHANGE OF MAILING ADDRESS 2015-04-28 16011 SW ARCHER ROAD, ARCHER, FL 32618 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-05-22
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State