Search icon

HOUSE OF BERLIN LLC - Florida Company Profile

Company Details

Entity Name: HOUSE OF BERLIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOUSE OF BERLIN 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: 07 Apr 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000056073
FEI/EIN Number 47-1148759

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

Address: 77 Saint Barts Avenue, St. Augustine, FL, 32080, US
Mail Address: 1555 Vine St., Los Angeles, CA, 90028, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kolosky Brandi M President 1328 South Cochran Avenue, Los Angeles, CA, 90019
Ayers James AJr. Auth 1555 Vine St., Los Angeles, CA, 90028
KOLOSKY BRANDI M Agent 77 Saint Barts Avenue, St. Augustine, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-25 77 Saint Barts Avenue, St. Augustine, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-26 77 Saint Barts Avenue, St. Augustine, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-26 77 Saint Barts Avenue, St. Augustine, FL 32080 -
REGISTERED AGENT NAME CHANGED 2018-01-04 KOLOSKY, BRANDI M -
REINSTATEMENT 2018-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-08-01 - -
LC AMENDMENT 2014-08-18 - -

Documents

Name Date
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-07-26
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-03-06
REINSTATEMENT 2018-01-04
LC Amendment 2016-08-01
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-30
LC Amendment 2014-08-18
Florida Limited Liability 2014-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State