Search icon

THE BERKLEE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE BERKLEE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

THE BERKLEE GROUP, 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: 22 Jul 2010 (15 years ago)
Date of dissolution: 07 Jan 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2025 (2 months ago)
Document Number: L10000077210
FEI/EIN Number 27-3120763

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

Address: 7600 COLLINS AVENUE, APT #409, MIAMI BEACH, FL 33140
Mail Address: 6008 B Ocean Front Ave, Unit B, Virginia Beach, VA 23451
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERKLEE, BETTY A. Agent 10160 COLLINS AVENUE, APT 102N, BAL HARBOUR, FL 33154
BERKLEE, KENNETH S Manager 6008 B Ocean Front Ave, Unit B VIRGINIA BEACH, VA 23451
BERKLEE, BETTY A. Authorized Member 6008 B Ocean Front Ave, Unit B VIRGINIA BEACH, VA 23451
BERKOWITZ, BETH Authorized Member 10160 COLLINS AVENUE, BAL HARBOUR, FL 33154

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-07 - -
CHANGE OF MAILING ADDRESS 2023-03-17 7600 COLLINS AVENUE, APT #409, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2023-03-17 BERKLEE, BETTY A. -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 10160 COLLINS AVENUE, APT 102N, BAL HARBOUR, FL 33154 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-07
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-29

Date of last update: 23 Feb 2025

Sources: Florida Department of State