Entity Name: | BERGER & BERGER HOLDING COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 27 Jul 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L16000141399 |
FEI/EIN Number | 32-0503214 |
Address: | 11345 SW 12th Ct, Davie, FL 33325 |
Mail Address: | C/O T R The Taxman Inc, 9858 Clint Moore Rd, Suite C111-131, Boca Raton, FL 33487 |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
T R The Taxman Inc | Agent | 9858 Clint Moore Rd, Suite C111-131, Boca Raton, FL 33487 |
Name | Role | Address |
---|---|---|
DE SOUZA LIMA BERGER, JULIO R | Manager | 11345 SW 12th Ct, Davie, FL 33325 |
BERGER, FERNANDA | Manager | 11345 SW 12th Ct, Davie, FL 33325 |
Name | Role | Address |
---|---|---|
DE SOUZA LIMA BERGER, JULIO R | Authorized Member | 11345 SW 12th Ct, Davie, FL 33325 |
BERGER, FERNANDA | Authorized Member | 11345 SW 12th Ct, Davie, FL 33325 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000064807 | PINES BUSINESS CENTER | EXPIRED | 2018-06-04 | 2023-12-31 | No data | 11345 SW 12TH COURT, DAVIE, FL, 33325 |
G17000011684 | LA CREPE | EXPIRED | 2017-02-01 | 2022-12-31 | No data | 6250 N FEDERAL HWY, FT. LAUDERDALE, FL, 33038-5 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-11 | 11345 SW 12th Ct, Davie, FL 33325 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-17 | 11345 SW 12th Ct, Davie, FL 33325 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-17 | T R The Taxman Inc | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-17 | 9858 Clint Moore Rd, Suite C111-131, Boca Raton, FL 33487 | No data |
LC AMENDMENT | 2016-11-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-02-17 |
LC Amendment | 2016-11-28 |
Florida Limited Liability | 2016-07-27 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State