Search icon

BERRYBROOK LLC - Florida Company Profile

Company Details

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

BERRYBROOK 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: 20 Jun 2019 (6 years ago)
Date of dissolution: 10 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2025 (3 months ago)
Document Number: L19000162395
FEI/EIN Number 37-1956245

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

Address: 601 cagan park avenue, CLAREMONT, FL, 34714, US
Mail Address: 601 cagan park avenue, CLAREMONT, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER CANDICE G Manager 601 cagan park avenue, CLAREMONT, FL, 34714
BERRYBROOK LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000110916 THE FRIAR TUCK EXPIRED 2019-10-11 2024-12-31 - 16640 CAGANS CROSSING BLVD, SUITE 302, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-10 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-22 11540 Mattioda Rd, Groveland, Groveland, FL 34736 -
REGISTERED AGENT NAME CHANGED 2021-05-01 Berrybrook -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 601 cagan park avenue, 401, CLAREMONT, FL 34714 -
CHANGE OF MAILING ADDRESS 2020-06-29 601 cagan park avenue, 401, CLAREMONT, FL 34714 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-10
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
Florida Limited Liability 2019-06-20

Date of last update: 02 May 2025

Sources: Florida Department of State