Search icon

BERRYE, LLC - Florida Company Profile

Company Details

Entity Name: BERRYE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERRYE, 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: 12 May 2010 (15 years ago)
Date of dissolution: 06 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2022 (3 years ago)
Document Number: L10000051176
FEI/EIN Number 800593885

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

Address: 4625 EAST BAY DRIVE,, STE 107, CLEARWATER, FL, 33764, US
Mail Address: 4625 EAST BAY DRIVE,, STE 107, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOKOLOWSKI MAURYCY Manager 4625 EAST BAY DRIVE,, CLEARWATER, FL, 33764
FOLSOM ACCOUNTING SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-06 - -
CHANGE OF MAILING ADDRESS 2021-02-22 4625 EAST BAY DRIVE,, STE 107, CLEARWATER, FL 33764 -
LC AMENDMENT AND NAME CHANGE 2014-09-08 BERRYE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-08-29 4625 EAST BAY DRIVE,, STE 107, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 2011-04-27 FOLSOM ACCOUNTING SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 1605 MAIN ST, DUNEDIN, FL 34698 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-06
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-30
LC Amendment and Name Change 2014-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State