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. |
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 |
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 |
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 | - |
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