Entity Name: | BERKELEY SQUARE CAPITAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BERKELEY SQUARE CAPITAL 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: |
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: | 13 Dec 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2017 (8 years ago) |
Document Number: | L12000155935 |
FEI/EIN Number |
46-2517724
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2310 First Street, FORT MYERS, FL, 33901, US |
Mail Address: | 2310 First Street, FORT MYERS, FL, 33901, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOWD KEVIN F | Managing Member | 2310 First Street, FORT MYERS, FL, 33901 |
DOWD KEVIN F | Agent | 2310 First Street, FORT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-31 | 2310 First Street, Suite 603, FORT MYERS, FL 33901 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-31 | 2310 First Street, Suite 603, FORT MYERS, FL 33901 | - |
CHANGE OF MAILING ADDRESS | 2021-01-31 | 2310 First Street, Suite 603, FORT MYERS, FL 33901 | - |
REINSTATEMENT | 2017-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | DOWD, KEVIN F | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-09-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State