Search icon

BERBICE INVESTMENTS, LLC

Company Details

Entity Name: BERBICE INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Jun 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L04000048968
FEI/EIN Number 201356764
Address: 908 S DELANEY AVE, ORLANDO, FL, 32806
Mail Address: 908 S DELANEY AVE, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NETRAM CHRIS Agent 908 S DELANEY AVE, ORLANDO, FL, 32806

Managing Member

Name Role Address
NETRAM CHRIS Managing Member 908 S DELANEY AVE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
CHRIS NETRAM VS HANCOCK BANK, PEOPLES FIRST COMMUNITY, ET AL. 5D2015-0027 2015-01-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-011779-O

Parties

Name CHRIS NETRAM
Role Appellant
Status Active
Representations David S. Cohen, Lawrence M. Kosto
Name BERBICE INVESTMENTS, LLC
Role Appellee
Status Active
Name PEOPLES FIRST COMMUNITY BANK
Role Appellee
Status Active
Name HANCOCK BANK
Role Appellee
Status Active
Representations TODD M. FELDMAN
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-05-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-04-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-04-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHRIS NETRAM
Docket Date 2016-04-15
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AA SHALL FILE A STATUS REPORT
Docket Date 2015-04-15
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy
Docket Date 2015-04-13
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ FILED BY ATTY (LAWRENCE KOSTO) NOT REPRESENTING IN APPEAL ONLY IN BANRUTPCY CASE;AA Lawrence M. Kosto 0765325
Docket Date 2015-03-11
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2015-01-30
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-01-29
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER OF REF TO MED
On Behalf Of CHRIS NETRAM
Docket Date 2015-01-22
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-01-14
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of CHRIS NETRAM
Docket Date 2015-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/31/14
On Behalf Of CHRIS NETRAM
Docket Date 2015-01-05
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-01-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-01-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-09-08
Florida Limited Liabilites 2004-06-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State