Search icon

BERNOULLI GROWTH PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: BERNOULLI GROWTH PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERNOULLI GROWTH PARTNERS 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: 19 Jun 2018 (7 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: L18000150613
FEI/EIN Number 36-4902436

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

Address: 3560 A1A S, STE 2, SAINT AUGUSTINE, FL, 32080, US
Mail Address: 3560 A1A S, STE 2, SAINT AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUE OCEAN GROWTH PARTNERS LLC Authorized Member -
BUTLER MOLLY Authorized Person 346 FIDDLERS CT, SAINT AUGUSTINE, FL, 32080
BRENNINKMEYER LEO Authorized Person 120 STATE RD 312 W STE B, SAINT AUGUSTINE, FL, 32086
Brenninkmeyer Leo Agent 1480 WEST ST, SAINT AUGUSTINE, FL, 32084
BUTLER & BUTLER PROPERTIES LLC Authorized Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 3560 A1A S, STE 2, SAINT AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2025-01-01 3560 A1A S, STE 2, SAINT AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 3560 A1A S, STE 2, SAINT AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2024-01-01 3560 A1A S, STE 2, SAINT AUGUSTINE, FL 32080 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-05-01 Brenninkmeyer, Leo -

Documents

Name Date
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-06-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State