Search icon

BERKSHIRE MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BERKSHIRE MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERKSHIRE MANAGEMENT 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: 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: 27 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2011 (14 years ago)
Document Number: L10000100469
FEI/EIN Number 275437379

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

Mail Address: 3020 SOUTH FLORIDA AVE., SUITE 101, LAKELAND, FL, 33803
Address: 3020 SOUTH FLORIDA AVE., SUITE 101, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS DAVID J Manager 3020 SOUTH FLORIDA AVE., SUITE 101, LAKELAND, FL, 33803
ADAMS DAVID J Agent 3020 SOUTH FLORIDA AVE., SUITE 101, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 3020 SOUTH FLORIDA AVE., SUITE 101, LAKELAND, FL 33803 -
REINSTATEMENT 2011-10-10 - -
CHANGE OF MAILING ADDRESS 2011-10-10 3020 SOUTH FLORIDA AVE., SUITE 101, LAKELAND, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-10 3020 SOUTH FLORIDA AVE., SUITE 101, LAKELAND, FL 33803 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State