Search icon

FURS BY BERNEL LLC - Florida Company Profile

Company Details

Entity Name: FURS BY BERNEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FURS BY BERNEL 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: 18 Feb 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000048055
FEI/EIN Number 83-3449336

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

Address: 8151 MEDFORD DR, PORT RICHEY, FL, 34668, UN
Mail Address: 8151 MEDFORD DR, PORT RICHEY, FL, 34668, UN
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Capasso Bernard JJr. Manager 8151 MEDFORD DR, PORT RICHEY, 34668
CAPASSO BERNARD JJR Agent 8151 MEDFORD DR, PORT RICHEY, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000117517 FURS AND FEATHERS ACTIVE 2021-09-13 2026-12-31 - 8151 MEDFORD DR, PORT RICHEY, FL, 34668
G21000104528 SALACIOUS TRAVELS ACTIVE 2021-08-11 2026-12-31 - 8151 MEDFORD DR, PORT RICHEY, FL, 34668
G21000010277 PASCO PROPERTY MGNT ACTIVE 2021-01-21 2026-12-31 - 8151 MEDFORD DR, PORT RICHEY, FL, 34668
G20000161227 ELLIE'S EARRINGS ACTIVE 2020-12-18 2025-12-31 - 8151 MEDFORD DR, PORT RICHEY, FL, 34668
G19000075980 ELLIE'S EARRINGS EXPIRED 2019-07-12 2024-12-31 - 8151 MEDFORD DR, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-07 - -
REGISTERED AGENT NAME CHANGED 2020-12-07 CAPASSO, BERNARD J, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-11-02
REINSTATEMENT 2021-10-05
REINSTATEMENT 2020-12-07
Florida Limited Liability 2019-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State