Entity Name: | BERNIK INDUSTRIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BERNIK INDUSTRIES, 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: | 09 Mar 2015 (10 years ago) |
Document Number: | L15000042690 |
FEI/EIN Number |
47-3425047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5717 RED BUG LAKE RD, WINTER SPRINGS, FL, 32708, US |
Mail Address: | 5717 RED BUG LAKE RD, WINTER SPRINGS, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BERNIK INDUSTRIES, LLC, NEW YORK | 4765805 | NEW YORK |
Name | Role | Address |
---|---|---|
PIGMAN MARY G | Manager | 5717 RED BUG LAKE RD, WINTER SPRINGS, FL, 32708 |
Pigman Bernadette R | Member | 5717 RED BUG LAKE RD, WINTER SPRINGS, FL, 32708 |
PIGMAN MARY G | Agent | 5717 RED BUG LAKE RD, WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-18 | 5840 Red Bug Lake Road, # 310, WINTER SPRINGS, FL 32708 | - |
CHANGE OF MAILING ADDRESS | 2025-02-18 | 5840 Red Bug Lake Road, # 310, WINTER SPRINGS, FL 32708 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-18 | 5840 Red Bug Lake Road, # 310, WINTER SPRINGS, FL 32708 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 5717 RED BUG LAKE RD, 513, WINTER SPRINGS, FL 32708 | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 5717 RED BUG LAKE RD, 513, WINTER SPRINGS, FL 32708 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 5717 RED BUG LAKE RD, 513, WINTER SPRINGS, FL 32708 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-05-20 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-02-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State