Entity Name: | BYERLY INVESTMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Aug 2007 (17 years ago) |
Document Number: | L07000085161 |
FEI/EIN Number | 260743177 |
Address: | 25001 Fadette Drive, Brooksville, FL, 34601, US |
Mail Address: | 11950 Kling St, Valley Villlage, CA, 91607, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDREW BYERLY J | Agent | 25001 Fadette Drive, Brooksville, FL, 34601 |
Name | Role | Address |
---|---|---|
BYERLY ANDREW J | Managing Member | 11950 Kling Street, Valley Village, CA, 91607 |
Name | Role | Address |
---|---|---|
BYERLY BAXTER J | Manager | 25001 FADETTE DRIVE, BROOKSVILLE, FL, 34601 |
SIMPSON JANET | Manager | 1902 E. Lakeview Ave., PENSACOLA, FL, 32503 |
SIMPSON JOSEPH | Manager | 1902 E. Lakeview Ave., PENSACOLA, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-13 | 25001 Fadette Drive, Brooksville, FL 34601 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-13 | 25001 Fadette Drive, Brooksville, FL 34601 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-13 | 25001 Fadette Drive, Brooksville, FL 34601 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State