Search icon

BERNAL & SONS, LLC - Florida Company Profile

Company Details

Entity Name: BERNAL & SONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERNAL & SONS, 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: 26 Jul 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000159976
FEI/EIN Number NOT APPLICABLE

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

Address: 7677 Timber River Circle, ORLANDO, FL, 32807, US
Mail Address: 7677 Timber River Circle, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNAL ANDREW P Manager 7677 Timber River Circle, ORLANDO, FL, 32807
TATE-BERNAL KRISTAL Manager 7677 Timber River Circle, ORLANDO, FL, 32807
BERNAL AMARNI C Authorized Member 7677 Timber River Circle, ORLANDO, FL, 32807
BERNAL AIDEN T Authorized Member 7677 Timber River Circle, ORLANDO, FL, 32807
Tate-Bernal Kristal T Agent 7677 Timber River Circle, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 7677 Timber River Circle, ORLANDO, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 7677 Timber River Circle, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2020-01-14 7677 Timber River Circle, ORLANDO, FL 32807 -
REGISTERED AGENT NAME CHANGED 2020-01-14 Tate-Bernal, Kristal T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2020-01-14
Florida Limited Liability 2017-07-26

Date of last update: 02 May 2025

Sources: Florida Department of State