Search icon

BERTOLEZ HOME SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: BERTOLEZ HOME SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERTOLEZ HOME SOLUTIONS 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: 12 Jan 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Oct 2015 (10 years ago)
Document Number: L15000005844
FEI/EIN Number 47-2883125

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

Address: 2883 crestwood terrace, Margate, FL, 33063, US
Mail Address: 2883 Crestwood terrace, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERTOLEZ-Oliveros MANUEL Jr. President 2883 Crestwood terrace, Margate, FL, 33063
Bertolez-Perez Manuel Sr. Manager 2883 crestwood terrace, Margate, FL, 33063
OLIVEROS MANUEL B Agent 2883 Crestwood terrace, Margate, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-19 2883 crestwood terrace, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2016-01-19 2883 crestwood terrace, Margate, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-19 2883 Crestwood terrace, Margate, FL 33063 -
LC STMNT OF RA/RO CHG 2015-10-19 - -
REGISTERED AGENT NAME CHANGED 2015-10-19 OLIVEROS, MANUEL BERTOLEZ -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-12
AMENDED ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-02-01

Date of last update: 02 May 2025

Sources: Florida Department of State