Search icon

LOUIS BERGER POWER, LLC - Florida Company Profile

Company Details

Entity Name: LOUIS BERGER POWER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 17 Jul 2014 (11 years ago)
Date of dissolution: 02 Aug 2019 (6 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 02 Aug 2019 (6 years ago)
Document Number: M14000005070
FEI/EIN Number 300830725

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

Address: 412 MOUNT KEMBLE AVENUE, MORRISTOWN, NJ, 07960, US
Mail Address: 412 MOUNT KEMBLE AVENUE, MORRISTOWN, NJ, 07960, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
JIRDANO FRANK President 1250 23RD ST, NW, WASHINGTON, DC, 20037
BACH JAMES G Director 412 MOUNT KEMBLE AVENUE, MORRISTOWN, NJ, 07960
D'AGOSTA JEFF Secretary 412 MOUNT KEMBLE AVENUE, MORRISTOWN, NJ, 07960
BRAY MATTHEW W Director 412 MOUNT KEMBLE AVENUE, MORRISTOWN, NJ, 07960
LASSARAT MEG K Director 412 MOUNT KEMBLE AVENUE, MORRISTOWN, NJ, 07960
BACH JAMES Director 412 MOUNT KEMBLE AVENUE, MORRISTOWN, NJ, 07960
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2019-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 412 MOUNT KEMBLE AVENUE, MORRISTOWN, NJ 07960 -
CHANGE OF MAILING ADDRESS 2019-01-23 412 MOUNT KEMBLE AVENUE, MORRISTOWN, NJ 07960 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000046508 TERMINATED 1000000770669 COLUMBIA 2018-01-26 2028-01-31 $ 581.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
LC Withdrawal 2019-08-02
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
Foreign Limited 2014-07-17

Date of last update: 01 May 2025

Sources: Florida Department of State