Entity Name: | BERK & PAU LOGISTICS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BERK & PAU LOGISTICS 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: |
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: | 10 Jun 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L16000113109 |
FEI/EIN Number |
88-1085888
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3900 WOODLAKE BLVD, LAKE WORTH, FL, 33463, US |
Address: | 3900 WOODLAKE BLVD, GREENACRES, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAULIN DUCKENS | Manager | 3900 WOODLAKE BLVD, GREENACRES, FL, 33463 |
OCCENA MAX DSr. | Manager | 4042 68th CT N, Riviera Beach, FL, 33404 |
OCENNA DEBORAH D | Manager | 4042 68th CT N, Riviera Beach, FL, 33404 |
Paulin Duckens | Agent | 3900 WOODLAKE BLVD, LAKE WORTH, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-29 | Paulin, Duckens | - |
CHANGE OF MAILING ADDRESS | 2021-09-16 | 3900 WOODLAKE BLVD, SUITE 301C, GREENACRES, FL 33463 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-31 | 3900 WOODLAKE BLVD, SUITE 301C, GREENACRES, FL 33463 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 3900 WOODLAKE BLVD, SUITE 301A, LAKE WORTH, FL 33463 | - |
LC NAME CHANGE | 2018-12-13 | BERK & PAU LOGISTICS LLC | - |
REINSTATEMENT | 2018-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-17 |
AMENDED ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-09-16 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-05-01 |
LC Name Change | 2018-12-13 |
REINSTATEMENT | 2018-12-10 |
Florida Limited Liability | 2016-06-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State