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. |
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 |
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 |
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 | - |
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