Search icon

BERGER OCEAN CITY MARYLAND, LLC - Florida Company Profile

Company Details

Entity Name: BERGER OCEAN CITY MARYLAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERGER OCEAN CITY MARYLAND, 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: 23 Jun 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Apr 2016 (9 years ago)
Document Number: L15000109106
FEI/EIN Number 20-4340253

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

Mail Address: 2427 PERIWINKLE WAY, SANIBEL, FL, 33957, US
Address: 123 Wallace Manor Road, Edgewater, MD, 21037, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGER ROBERT S Manager 123 WALLACE MANOR RD, EDGEWATER, MD, 21037
BERGER CATHLEEN S Manager 123 WALLACE MANOR RD, EDGEWATER, MD, 21037
MICHIE SHARON Manager 123 WALLACE MANOR ROAD, EDGEWATER, MD, 21037
MICHIE SHARON Agent 2427 PERIWINKLE WAY, SANIBEL, FL, 33957

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 123 Wallace Manor Road, Edgewater, MD 21037 -
CHANGE OF MAILING ADDRESS 2023-01-04 123 Wallace Manor Road, Edgewater, MD 21037 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 2427 PERIWINKLE WAY, SANIBEL, FL 33957 -
LC STMNT OF RA/RO CHG 2016-04-26 - -
REGISTERED AGENT NAME CHANGED 2016-04-26 MICHIE, SHARON -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-17
CORLCRACHG 2016-04-26
ANNUAL REPORT 2016-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State