Search icon

BERCOD, LLC - Florida Company Profile

Company Details

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

BERCOD, 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: 03 Jun 2015 (10 years ago)
Document Number: L15000097438
FEI/EIN Number 474259629

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

Address: 7218 LONDALE BOULEVARD, WINDERMERE, FL, 34786, US
Mail Address: 7218 LONDALE BOULEVARD, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSSON DEGWITZ BERNARDO G Managing Member 7218 LONDALE BOULEVARD, WINDERMERE, FL, 34786
MOUDALEL ALBERT TERESA Managing Member 7218 LONDALE BOULEVARD, WINDERMERE, FL, 34786
COSSON DEGWITZ BERNARDO G Agent 7218 LONDALE BOULEVARD, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000104469 BERCOD BUILDING INSPECTION EXPIRED 2016-09-22 2021-12-31 - 8470 IRON MOUNTAIN TRAIL, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 7218 LONDALE BOULEVARD, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2024-04-28 7218 LONDALE BOULEVARD, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 7218 LONDALE BOULEVARD, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2023-04-06 COSSON DEGWITZ, BERNARDO GERARDO -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-09-19
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State