Entity Name: | LLOYD S. BERKETT INSURANCE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 09 Jun 2008 (17 years ago) |
Date of dissolution: | 21 Oct 2022 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Oct 2022 (2 years ago) |
Document Number: | F08000002580 |
FEI/EIN Number | 95-4372632 |
Address: | 1540 Cornerstone Blvd., Suite 230, Daytona Beach, FL, 32117, US |
Mail Address: | 1540 CORNERSTONE BLVD, STE 230, DAYTONA BEACH, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Lydecker Charles | President | 1540 Cornerstone Blvd., Daytona Beach, FL, 32117 |
Name | Role | Address |
---|---|---|
Stein Jeffrey | Director | 1540 Cornerstone Blvd., Daytona Beach, FL, 32117 |
Lydecker Charles | Director | 1540 Cornerstone Blvd., Daytona Beach, FL, 32117 |
Name | Role | Address |
---|---|---|
Leonard Jeffrey | Treasurer | 1540 Cornerstone Blvd., Daytona Beach, FL, 32117 |
Name | Role | Address |
---|---|---|
Leonard Jeffrey | Secretary | 1540 Cornerstone Blvd., Daytona Beach, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-10-21 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-10-21 | 1540 Cornerstone Blvd., Suite 230, Daytona Beach, FL 32117 | No data |
REGISTERED AGENT CHANGED | 2022-10-21 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 1540 Cornerstone Blvd., Suite 230, Daytona Beach, FL 32117 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2022-10-21 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-14 |
Reg. Agent Change | 2020-03-06 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-14 |
Reg. Agent Change | 2016-03-30 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State