Search icon

BERGEN OF PALM SPRINGS, LLC - Florida Company Profile

Company Details

Entity Name: BERGEN OF PALM SPRINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERGEN OF PALM SPRINGS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Aug 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000150307
FEI/EIN Number 81-3846306

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

Address: 1530 N. FEDERAL HIGHWAY, LAKE WORTH, FL, 33460, US
Mail Address: 1530 N. FEDERAL HIGHWAY, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGEN OF DELRAY BEACH, LLC Authorized Member -
WEINER MICHAEL SESQ. Agent MICHAEL S. WEINER & ASSOCIATES, P.A., BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000057045 ECLIPSE HOUSE EXPIRED 2018-05-09 2023-12-31 - 1530 NORTH FEDERAL HIGHWAY, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF RA/RO CHG 2017-06-12 - -
REGISTERED AGENT NAME CHANGED 2017-06-12 WEINER, MICHAEL S, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2017-06-12 MICHAEL S. WEINER & ASSOCIATES, P.A., 6111 BROKEN SOUND PKWY, SUITE 200, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-05
CORLCRACHG 2017-06-12
ANNUAL REPORT 2017-01-11
Florida Limited Liability 2016-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State