Search icon

BERRY MANAGEMENT COMPANY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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