Search icon

BERLIN PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: BERLIN PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERLIN PROPERTIES 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 Jun 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000043184
FEI/EIN Number 201395217

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

Address: 3700 S. Tamiami Trail, Suite 200, SARASOTA, FL, 34239, US
Mail Address: Pine Ridge Mobile Home Park, 2320 Bee Ridge Road, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERLIN EVAN N Trustee 3700 S. Tamiami Trail, Suite 200, SARASOTA, FL, 34239
BERLIN STEPHEN Manager 3700 S. Tamiami Trail, Suite 200, SARASOTA, FL, 34239
BERLIN JEFFREY Manager 3700 S. Tamiami Trail, Suite 200, SARASOTA, FL, 34239
BERLIN PATTEN EBLING, PLLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-13 - -
CHANGE OF MAILING ADDRESS 2018-04-13 3700 S. Tamiami Trail, Suite 200, SARASOTA, FL 34239 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 3700 S. Tamiami Trail, Suite 200, SARASOTA, FL 34239 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 3700 S. Tamiami Trail, Suite 200, SARASOTA, FL 34239 -
REGISTERED AGENT NAME CHANGED 2016-03-30 BERLIN PATTEN EBLING, PLLC -
LC AMENDED AND RESTATED ARTICLES 2006-02-01 - -
LC AMENDED AND RESTATED ARTICLES 2006-01-27 - -
AMENDMENT 2004-08-12 - -

Documents

Name Date
REINSTATEMENT 2018-04-13
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State