Entity Name: | MIKE BERRY REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIKE BERRY REALTY 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: | 06 Nov 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 May 2024 (a year ago) |
Document Number: | L14000173289 |
FEI/EIN Number |
20-1545187
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1361 GREENVISTA LN, GULF BREEZE, FL, 32563, US |
Mail Address: | 1361 GREENVISTA LN, GULF BREEZE, FL, 32563, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MIKE BERRY REALTY LLC, ALABAMA | 000-372-272 | ALABAMA |
Name | Role | Address |
---|---|---|
Berry Michael G | Authorized Person | 1361 GREENVISTA LN, GULF BREEZE, FL, 32563 |
BERRY CAROL J | Agent | 1361 GREENVISTA LN, GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-05-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-22 | 1361 GREENVISTA LN, GULF BREEZE, FL 32563 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-22 | 1361 GREENVISTA LN, GULF BREEZE, FL 32563 | - |
CHANGE OF MAILING ADDRESS | 2022-02-22 | 1361 GREENVISTA LN, GULF BREEZE, FL 32563 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-22 | BERRY, CAROL J | - |
LC NAME CHANGE | 2016-01-29 | MIKE BERRY REALTY LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
REINSTATEMENT | 2024-05-28 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-01 |
LC Name Change | 2016-01-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State