Search icon

BERKLEY'S HOLDING L.L.C. - Florida Company Profile

Company Details

Entity Name: BERKLEY'S HOLDING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERKLEY'S HOLDING L.L.C. 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: 15 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2022 (2 years ago)
Document Number: L15000103743
FEI/EIN Number 47-4416743

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

Address: 850 glendale lane, Orange Park, FL, 32065, US
Mail Address: 850 glendale lane, Orange Park, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYONS SHAMILAH Manager 3800 Inverrary Blvd, Lauderhill, FL, 33319
Butler Valerie Agent 3800 Inverrary Blvd, Lauderhill, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-10 850 glendale lane, Orange Park, FL 32065 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-10 850 glendale lane, Orange Park, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 3800 Inverrary Blvd, Ste 400 L, Lauderhill, FL 33319 -
REINSTATEMENT 2022-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-27 - -
REGISTERED AGENT NAME CHANGED 2021-01-27 Butler, Valerie -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-16
REINSTATEMENT 2022-12-17
REINSTATEMENT 2021-01-27
REINSTATEMENT 2019-10-13
REINSTATEMENT 2018-10-05
AMENDED ANNUAL REPORT 2017-12-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-15
Florida Limited Liability 2015-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State