Search icon

BERESFORD, LLC - Florida Company Profile

Company Details

Entity Name: BERESFORD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERESFORD, 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: 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: 09 Mar 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L00000002663
FEI/EIN Number 593630800

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

Address: 6103 GRAPE FERN CT., TAMPA, FL, 33617
Mail Address: P.O.BOX 16487, TAMPA, FL, 33687
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER GLADSTONE A Managing Member 6103 GRAPE FERN CT., TAMPA, FL, 33617
COOPER GLADSTONE A Agent 6103 GRAPE FERN CT., TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-28 6103 GRAPE FERN CT., TAMPA, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2008-10-20 6103 GRAPE FERN CT., TAMPA, FL 33617 -
CANCEL ADM DISS/REV 2008-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2006-07-25 6103 GRAPE FERN CT., TAMPA, FL 33617 -
REINSTATEMENT 2003-07-03 - -
REGISTERED AGENT NAME CHANGED 2003-07-03 COOPER, GLADSTONE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT AND NAME CHANGE 2000-04-14 BERESFORD, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000333986 TERMINATED 1000000158474 HILLSBOROU 2010-01-29 2030-02-16 $ 15,412.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J03000070286 LAPSED 2002-25792-CC COUNTY COURT HILLSBOROUGH COUN 2003-01-23 2008-02-14 $15,576.96 GENERAL ELECTRIC COMPANY, P O BOX 102176, ATLANTA GA 90368-0176

Documents

Name Date
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-04-15
REINSTATEMENT 2008-10-20
ANNUAL REPORT 2007-09-05
ANNUAL REPORT 2006-07-25
ANNUAL REPORT 2005-06-23
ANNUAL REPORT 2004-07-01
REINSTATEMENT 2003-07-03
ANNUAL REPORT 2001-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State