Search icon

BERRY CARE LLC - Florida Company Profile

Company Details

Entity Name: BERRY CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERRY CARE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Sep 2008 (17 years ago)
Date of dissolution: 04 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2022 (3 years ago)
Document Number: L08000085997
FEI/EIN Number 320261771

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

Address: 762 EDISON ROAD, AUBURNDALE, FL, 33823
Mail Address: 1660 Blue Heron Lane, Lakeland, FL, 33813, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRASWELL WILLIAM C Manager 762 EDISON ROAD, AUBURNDALE, FL, 33823
GREEN JACK R Secretary 762 EDISON ROAD, AUBURNDALE, FL, 33823
Braswell Catherine Treasurer 762 EDISON ROAD, AUBURNDALE, FL, 33823
Green Julie Asst 762 EDISON ROAD, AUBURNDALE, FL, 33823
BRASWELL WILLIAM C Agent 762 Edison Road, Auburndale, FL, 33823

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-04 - -
CHANGE OF MAILING ADDRESS 2018-01-22 762 EDISON ROAD, AUBURNDALE, FL 33823 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 762 Edison Road, Auburndale, FL 33823 -
LC AMENDMENT 2013-01-09 - -
REGISTERED AGENT NAME CHANGED 2010-01-13 BRASWELL, WILLIAM C -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State