Search icon

BEROSPARES, LLC - Florida Company Profile

Company Details

Entity Name: BEROSPARES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEROSPARES, 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: 23 Sep 2016 (9 years ago)
Date of dissolution: 11 Apr 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 11 Apr 2024 (a year ago)
Document Number: L16000178433
FEI/EIN Number 81-4112725

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

Address: 677 Solana Ct, Marco Island, FL, 34145, US
Mail Address: 677 Solana Ct, Marco Island, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBB THOMAS J Authorized Member 677 Solana Ct, Marco Island, FL, 34145
Webb TJ Agent 677 Solana Ct, Marco Island, FL, 34145

Events

Event Type Filed Date Value Description
CONVERSION 2024-04-11 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS BEROSPARES, LLC. CONVERSION NUMBER 300000252203
REGISTERED AGENT NAME CHANGED 2024-03-04 Webb, TJ -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 677 Solana Ct, Marco Island, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 677 Solana Ct, Marco Island, FL 34145 -
CHANGE OF MAILING ADDRESS 2023-01-18 677 Solana Ct, Marco Island, FL 34145 -
LC NAME CHANGE 2021-03-22 BEROSPARES, LLC -
MERGER 2020-12-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000208001

Documents

Name Date
Conversion 2024-04-11
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-09
LC Name Change 2021-03-22
ANNUAL REPORT 2021-03-12
Merger 2020-12-04
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-08-29
ANNUAL REPORT 2018-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State