Search icon

BESSARD ROOFING VERO BEACH LLC - Florida Company Profile

Company Details

Entity Name: BESSARD ROOFING VERO BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BESSARD ROOFING VERO BEACH 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2021 (4 years ago)
Document Number: L19000164103
FEI/EIN Number 84-2354534

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

Address: 1331 DIXIE HWY, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1331 DIXIE HWY, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mibel Clerjuste Manager 11090 Se hobe sound Florida hwy #81, Hobe sound, FL, 33455
dieuvenise derice Jr. mana 11090 Se hobe sound Florida hwy #81, Hobe sound, FL, 33455
MIBEL CLERJUSTE Agent 7901 4TH ST N. STE 300, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-29 1331 DIXIE HWY, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2020-12-29 1331 DIXIE HWY, DEERFIELD BEACH, FL 33441 -
LC AMENDMENT 2020-12-29 - -
LC AMENDMENT AND NAME CHANGE 2020-12-01 BESSARD ROOFING VERO BEACH LLC -
REGISTERED AGENT NAME CHANGED 2020-10-23 MIBEL, CLERJUSTE -
REINSTATEMENT 2020-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-02
REINSTATEMENT 2021-10-06
LC Amendment 2020-12-29
LC Amendment and Name Change 2020-12-01
REINSTATEMENT 2020-10-23
Florida Limited Liability 2019-06-21

Date of last update: 02 May 2025

Sources: Florida Department of State