Search icon

WEST BERKSHIRE LLC - Florida Company Profile

Company Details

Entity Name: WEST BERKSHIRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEST BERKSHIRE 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: 06 Jun 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000109577
FEI/EIN Number 81-2915204

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

Address: 340 9TH STREET NORTH, #98, NAPLES, FL, 34102, US
Mail Address: 340 9TH STREET NORTH, #98, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAES KEVIN Manager 340 9TH ST NORTH #98, NAPLES, FL, 34102
CLAES KEVIN Agent 340 9TH STREET NORTH, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000108762 WEST BERKSHIRE LLC EXPIRED 2017-10-02 2022-12-31 - 340 9TH ST N, 98, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-09-01 340 9TH STREET NORTH, #98, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2025-09-01 340 9TH STREET NORTH, #98, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-13 340 9TH STREET NORTH, #98, NAPLES, FL 34102 -
REINSTATEMENT 2019-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-26 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 CLAES, KEVIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2019-12-13
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-09-26
Florida Limited Liability 2016-06-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State