Search icon

THE MIKE BERNHARDT AGENCY LLC - Florida Company Profile

Company Details

Entity Name: THE MIKE BERNHARDT AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MIKE BERNHARDT AGENCY 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: 05 May 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2022 (2 years ago)
Document Number: L20000121978
FEI/EIN Number 85-1273797

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

Address: 601 Heritage Dr, Jupiter, FL, 34997, US
Mail Address: 4738 SE COPPERWOOD TER, 4738 SE COPPERWOOD TER, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNHARDT MIKE Manager 4738 SE Copperwood Ted, Stuart, 34997
BERNHARDT MIKE Agent 4738 SE Copperwood Ter, STUART, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000061785 ALLY INSURANCE BUREAU ACTIVE 2020-06-03 2025-12-31 - 4453 LILAC STREET, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-02 601 Heritage Dr, Suite 401, Jupiter, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 601 Heritage Dr, Suite 401, Jupiter, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 4738 SE Copperwood Ter, STUART, FL 34997 -
REINSTATEMENT 2022-12-15 - -
REGISTERED AGENT NAME CHANGED 2022-12-15 BERNHARDT, MIKE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-13
REINSTATEMENT 2022-12-15
Florida Limited Liability 2020-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State