Search icon

BERATI #2, LLC - Florida Company Profile

Company Details

Entity Name: BERATI #2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERATI #2, 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: 02 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Feb 2015 (10 years ago)
Document Number: L10000023675
FEI/EIN Number 272230318

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

Address: 2770 A SUMMERDALE DRIVE, CLEARWATER, FL, 33761, US
Mail Address: 2770 A SUMMERDALE DRIVE, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEHU SOKOL Managing Member 2770 A SUMMERDALE DRIVE, CLEARWATER, FL, 33761
shehu Fatbardh Vice President 2770 A summerdale dr, clearwater, FL, 33761
SHEHU SOKOL Agent 2770 A summerdale dr, clearwater, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000009212 VENETIAN APARTMENTS LLC ACTIVE 2025-01-22 2030-12-31 - 2770 A SUMMERDALE DR, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 2770 A summerdale dr, clearwater, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 2770 A SUMMERDALE DRIVE, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2022-03-31 2770 A SUMMERDALE DRIVE, CLEARWATER, FL 33761 -
LC AMENDMENT 2015-02-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State