Search icon

BERESFORD LANDING LLC - Florida Company Profile

Company Details

Entity Name: BERESFORD LANDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERESFORD LANDING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2012 (13 years ago)
Document Number: L04000088510
FEI/EIN Number 201990812

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

Address: ATTN: JAMES L. WILLIAMS, 1895 W. BERESFORD ROAD, DELAND, FL, 32720
Mail Address: ATTN: JAMES L. WILLIAMS, 1895 W. BERESFORD ROAD, DELAND, FL, 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JAMES L Manager 1895 W BERESFORD ROAD, DELAND, FL, 32720
WILLIAMS LAURA Manager 1895 WEST BERESFORD ROAD, DELAND, FL, 32720
BURDA BRANDY Manager 4124 Daisy Dr, Hernando, FL, 34607
RANK DAWN Manager 1895 W Beresford Rd, DELAND, FL, 32720
WILLLIAMS JAMES L Agent 1895 W BERSFORD ROAD, DELAND, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08105700051 DREAMER'S FASHIONS EXPIRED 2008-04-14 2013-12-31 - 1895 W BERESFORD ROAD, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State