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. |
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 |
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 |
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 | - |
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 |
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