Search icon

MIKE BERRY REALTY LLC - Florida Company Profile

Headquarter

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Links between entities

Type Company Name Company Number State
Headquarter of MIKE BERRY REALTY LLC, ALABAMA 000-372-272 ALABAMA

Key Officers & Management

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

Events

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 -

Documents

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