Search icon

BERKELEY MANOR, LTD. - Florida Company Profile

Headquarter

Company Details

Entity Name: BERKELEY MANOR, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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 Dec 1986 (38 years ago)
Date of dissolution: 19 Jul 2007 (18 years ago)
Last Event: LP NOTICE OF CANCELLATION
Event Date Filed: 19 Jul 2007 (18 years ago)
Document Number: A23875
FEI/EIN Number 592761204

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

Address: 4100 NEWPORT PLACE, SUITE 800, NEWPORT BEACH, CA, 92660
Mail Address: 4100 NEWPORT PLACE, SUITE 800, NEWPORT BEACH, CA, 92660
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BERKELEY MANOR, LTD., MISSISSIPPI 708651 MISSISSIPPI
Headquarter of BERKELEY MANOR, LTD., ALABAMA 000-816-994 ALABAMA

Key Officers & Management

Name Role
RICHLAND PROPERTIES, INC. General Partner
F & L CORP. Agent

Events

Event Type Filed Date Value Description
LP NOTICE OF CANCELLATION 2007-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-20 4100 NEWPORT PLACE, SUITE 800, NEWPORT BEACH, CA 92660 -
CHANGE OF MAILING ADDRESS 2007-03-20 4100 NEWPORT PLACE, SUITE 800, NEWPORT BEACH, CA 92660 -
REGISTERED AGENT ADDRESS CHANGED 2004-06-11 ONE INDEPENDENT DRIVE, SUITE 1300, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2003-05-06 F & L CORP. -
CONTRIBUTION CHANGE 1998-12-30 - -
CONTRIBUTION CHANGE 1997-12-26 - -
CONTRIBUTION CHANGE 1995-12-22 - -
CONTRIBUTION CHANGE 1995-02-10 - -
CONTRIBUTION CHANGE 1994-01-21 - -

Documents

Name Date
LP Notice of Cancellation 2007-07-19
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-05-06
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1998-12-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State