Search icon

BERRIETARTE II, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

BERRIETARTE II, 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: 03 Feb 2011 (14 years ago)
Document Number: L11000014924
FEI/EIN Number 320332933

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

Address: 8701 Maitland Summit Blvd, Orlando, FL, 32810, US
Mail Address: 545 Delaney Ave #2, ORLANDO, FL, 32801, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEPPER CODY Manager 204 N ROBINSON AVE, SUITE 1240, OKLAHOMA CITY, OK, 73102
CAPITOL CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000039473 NATURE'S TABLE EXPIRED 2017-04-12 2022-12-31 - 545 DELANEY AVE, BLDG. #2, ORLANDO, FL, 32801
G11000026889 NATURE'S TABLE EXPIRED 2011-03-15 2016-12-31 - 242 TOWNE CENTER CIRCLE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-19 8701 Maitland Summit Blvd, Orlando, FL 32810 -
CHANGE OF MAILING ADDRESS 2014-01-13 8701 Maitland Summit Blvd, Orlando, FL 32810 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25197.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State