Search icon

BERTY DRYWALL LLC - Florida Company Profile

Company Details

Entity Name: BERTY DRYWALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERTY DRYWALL 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: 10 May 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000063351
FEI/EIN Number 455251686

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

Address: 8126 COLONIAL VILLE DR, #101, TAMPA, FL, 33626
Mail Address: 8126 COLONIAL VILLE DR, #101, TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ EDILBERTO Manager 8126 COLONIAL VILLE DR AP 101, TAMPA, FL, 33625
CORALES RAFAEL Managing Member 8126 COLONIAL VILLE DR AP 101, TAMPA, FL, 33625
RAMOS NAPOLEON Manager 8126 COLONIAL VILLE DR #101, TAMPA, FL, 33626
JIMENEZ EDILBERTO Agent 8126 COLONIAL VILLE DR, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-06 8126 COLONIAL VILLE DR, #101, TAMPA, FL 33626 -
LC AMENDMENT 2014-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-06 8126 COLONIAL VILLE DR, #101, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2014-06-06 8126 COLONIAL VILLE DR, #101, TAMPA, FL 33626 -
REINSTATEMENT 2014-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-06-22 - -

Documents

Name Date
ANNUAL REPORT 2015-04-15
LC Amendment 2014-06-06
REINSTATEMENT 2014-05-30
LC Amendment 2012-06-22
Florida Limited Liability 2012-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State