Entity Name: | BERRY MANAGEMENT COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BERRY MANAGEMENT COMPANY, 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: | 30 Oct 2003 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L03000042061 |
FEI/EIN Number |
200351156
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 346 E Central Ave, Winter Haven, FL, 33880, US |
Mail Address: | P.O. Box 749, Winter Haven, FL, 33882, US |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Berry Jack MIII | Manager | P.O. Box 749, Winter Haven, FL, 33882 |
Straughn Richard | Agent | 255 Magnolia Ave SW, Winter Haven, FL, 33880 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000120409 | SOLACE FLORIDA | EXPIRED | 2017-11-01 | 2022-12-31 | - | 3650 STATE ROAD 80 WEST, LABELLE, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-12 | 346 E Central Ave, Winter Haven, FL 33880 | - |
CHANGE OF MAILING ADDRESS | 2020-03-12 | 346 E Central Ave, Winter Haven, FL 33880 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-12 | Straughn, Richard | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-12 | 255 Magnolia Ave SW, Winter Haven, FL 33880 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-01-25 |
ANNUAL REPORT | 2011-02-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State