Entity Name: | BERKELEY LANDING DEVELOPER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BERKELEY LANDING DEVELOPER, 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: |
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: | 10 Aug 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Nov 2018 (6 years ago) |
Document Number: | L16000148909 |
FEI/EIN Number |
81-3739613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1105 KENSINGTON PARK DRIVE STE 200, ALTAMONTE SPRINGS, FL, 32714, US |
Address: | 3100 BROADWAY, RIVIERA BEACH, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLF JONATHAN L | Manager | 1105 KENSINGTON PARK DRIVE STE 200, ALTAMONTE SPRINGS, FL, 32714 |
BAMBERGER GLEN F | Member | 1105 KENSINGTON PARK DRIVE STE 200, ALTAMONTE SPRINGS, FL, 32714 |
VON WELLER RYAN S | Member | 1105 KENSINGTON PARK DRIVE STE 200, ALTAMONTE SPRINGS, FL, 32714 |
WOLF HARRISON F | Member | 1105 KENSINGTON PARK DRIVE STE 200, ALTAMONTE SPRINGS, FL, 32714 |
WOLF SARA E | Member | 1105 KENSINGTON PARK DRIVE STE 200, ALTAMONTE SPRINGS, FL, 32714 |
RHODEN REBECCA | Agent | 215 N EOLA DRIVE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 3100 BROADWAY, RIVIERA BEACH, FL 33404 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-09 | 215 N EOLA DRIVE, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-09 | RHODEN, REBECCA | - |
LC AMENDMENT | 2018-11-09 | - | - |
LC AMENDMENT | 2018-09-28 | - | - |
LC AMENDMENT | 2017-12-22 | - | - |
LC AMENDMENT | 2016-10-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-01-31 |
LC Amendment | 2018-11-09 |
LC Amendment | 2018-09-28 |
ANNUAL REPORT | 2018-02-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State