Entity Name: | BERKLEY MEDICAL SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 May 2016 (9 years ago) |
Date of dissolution: | 21 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Mar 2024 (a year ago) |
Document Number: | L16000097416 |
FEI/EIN Number | 46-4255217 |
Address: | 761 Newcastle St, BOCA RATON, FL, 33487, US |
Mail Address: | 761 Newcastle St, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1801294475 | 2014-12-15 | 2016-08-22 | 141 NW 20TH ST STE B3, BOCA RATON, FL, 334317961, US | 141 NW 20TH ST STE B3, BOCA RATON, FL, 334317961, US | |||||||||||||
|
Phone | +1 443-695-2430 |
Authorized person
Name | MRS. ERIN BENNER |
Role | CEO |
Phone | 4436952430 |
Taxonomy
Taxonomy Code | 332B00000X - Durable Medical Equipment & Medical Supplies |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
BENNER-KRAEMER ERIN | Agent | 761 Newcastle St, BOCA RATON, FL, 33487 |
Name | Role | Address |
---|---|---|
KRAEMER ROBERT | Authorized Representative | 4547 GREENCOVE CIR, BALTIMORE, MD, 21219 |
Name | Role | Address |
---|---|---|
Benner-Kraemer Erin | Owne | 761 Newcastle St, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-18 | BENNER-KRAEMER, ERIN | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-03 | 761 Newcastle St, BOCA RATON, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-03 | 761 Newcastle St, BOCA RATON, FL 33487 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-03 | 761 Newcastle St, BOCA RATON, FL 33487 | No data |
LC REVOCATION OF DISSOLUTION | 2019-10-08 | No data | No data |
VOLUNTARY DISSOLUTION | 2019-09-09 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-21 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-06-03 |
LC Revocation of Dissolution | 2019-10-08 |
VOLUNTARY DISSOLUTION | 2019-09-09 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State