Search icon

BERKELEY-COLUMBIA CONSULTING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BERKELEY-COLUMBIA CONSULTING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERKELEY-COLUMBIA CONSULTING GROUP, 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: 28 Sep 2005 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Mar 2012 (13 years ago)
Document Number: L05000095245
FEI/EIN Number 542183976

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

Address: 105 SW 52nd Terrace, CAPE CORAL, FL, 33914, US
Mail Address: 105 SW 52nd Terrace, Cape Coral, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pirrello James M Manager 105 SW 52nd Terrace, Cape Coral, FL, 33914
Pirrello James M Agent 105 SW 52nd Terrace, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-23 105 SW 52nd Terrace, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2017-04-17 Pirrello, James Michael -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 105 SW 52nd Terrace, CAPE CORAL, FL 33914 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-22 105 SW 52nd Terrace, CAPE CORAL, FL 33914 -
LC NAME CHANGE 2012-03-02 BERKELEY-COLUMBIA CONSULTING GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State