Search icon

BAMABERRY, LLC - Florida Company Profile

Company Details

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

BAMABERRY, 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: 21 Dec 2011 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000142795
FEI/EIN Number 383873006

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

Address: 37 COMANCHE COURT, PALM COAST, FL, 32137, US
Mail Address: 37 COMANCHE COURT, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRY CHRISTOPHER D Managing Member 37 COMANCHE COURT, PALM COAST, FL, 32137
berry chris Agent 123 SOUTH CALHOUN STREET, TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000140439 RESET SOBER ACTIVE 2020-10-30 2025-12-31 - 37 COMANCHE COURT, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-23 37 COMANCHE COURT, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2018-07-23 37 COMANCHE COURT, PALM COAST, FL 32137 -
REINSTATEMENT 2018-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 berry, chris -

Documents

Name Date
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-04-24
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-23
Florida Limited Liability 2011-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State