Search icon

THE BERBICE CONNECTION, LLC - Florida Company Profile

Company Details

Entity Name: THE BERBICE CONNECTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BERBICE CONNECTION, 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: 15 Nov 2007 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Oct 2008 (17 years ago)
Document Number: L07000115599
FEI/EIN Number 261416972

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

Address: 149 NE 4TH AVENUE, DELRAY BEACH, FL, 33483, UN
Mail Address: 516 South Country Club Drive, Atlantis, FL, 33462, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS BEVERLY A Managing Member 516 South Country Club Drive, ATLANTIS, FL, 33462
JACOBS DONALD A Managing Member 516 South Country Club Drive, ATLANTIS, FL, 33462
JACOBS BEVERLY A Agent 516 South Country Club Drive, ATLANTIS, FL, 33462

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-03-17 149 NE 4TH AVENUE, DELRAY BEACH, FL 33483 UN -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 516 South Country Club Drive, ATLANTIS, FL 33462 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 149 NE 4TH AVENUE, DELRAY BEACH, FL 33483 UN -
CANCEL ADM DISS/REV 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State