Search icon

BERRY & MILLER PROPERTIES BREVARD, LLC - Florida Company Profile

Company Details

Entity Name: BERRY & MILLER PROPERTIES BREVARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERRY & MILLER PROPERTIES BREVARD, 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: 11 Aug 2010 (15 years ago)
Date of dissolution: 13 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2024 (a year ago)
Document Number: L10000083968
FEI/EIN Number NOT APPLICABLE

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

Address: 2875 N HIGHWAY A1A, INDIALANTIC, FL, 32903, US
Mail Address: 2875 N HIGHWAY A1A, INDIALANTIC, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRY PAULA TRUSTEE Managing Member 2875 NORTH HIGHWAY A1A, INDIALANTIC, FL, 32903
MILLER JOHN TRUSTEE Managing Member 13375 NATIONAL ROAD, SUITE C, ETNA, OH, 43068
Park National Bank - Trust Auth PO Box 1958, Columbus, OH, 432161958
BERRY PAULA Agent 2875 NORTH HIGHWAY A1A, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-13 - -
CHANGE OF MAILING ADDRESS 2019-02-09 2875 N HIGHWAY A1A, INDIALANTIC, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-28 2875 NORTH HIGHWAY A1A, UNIT -204, INDIALANTIC, FL 32903 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-04 2875 N HIGHWAY A1A, INDIALANTIC, FL 32903 -
REGISTERED AGENT NAME CHANGED 2012-03-27 BERRY, PAULA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-13
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State