Search icon

T. BERKELEY HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: T. BERKELEY HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T. BERKELEY HOLDINGS, L.L.C. 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: 03 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2022 (3 years ago)
Document Number: L06000000272
FEI/EIN Number 204398101

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

Address: 1305 E. NOME STREET, TAMPA, FL, 33604, US
Mail Address: 1305 E. NOME STREET, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOCKRIDGE THOMAS B Managing Member 1305 E. NOME STREET, TAMPA, FL, 33604
Thompson Everett S Agent 1301 East Nome St, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-07 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-07 1301 East Nome St, TAMPA, FL 33604 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-10-08 Thompson, Everett S. -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2014-04-02 1305 E. NOME STREET, TAMPA, FL 33604 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 1305 E. NOME STREET, TAMPA, FL 33604 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-11-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-19
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-16

Date of last update: 01 May 2025

Sources: Florida Department of State