Search icon

BERKSHIRE HALIFAX L.L.C. - Florida Company Profile

Company Details

Entity Name: BERKSHIRE HALIFAX L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERKSHIRE HALIFAX L.L.C. 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: 30 Nov 1999 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L99000008306
FEI/EIN Number 650982846

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

Address: 11817 MAIDSTONE DRIVE, WELLINGTON, FL, 33414
Mail Address: 11817 MAIDSTONE DRIVE, WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCER LEONARD J Manager 11817 MAIDSTONE DRIVE, WELLINGTON, FL, 33414
MERCER LEONARD J Agent 11817 MAIDSTONE DRIVE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-09 11817 MAIDSTONE DRIVE, WELLINGTON, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-09 11817 MAIDSTONE DRIVE, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2006-03-09 11817 MAIDSTONE DRIVE, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2006-03-09 MERCER, LEONARD J -
REINSTATEMENT 2005-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-10-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001191484 INACTIVE WITH A SECOND NOTICE FILED 07-1360 CACE 11 BROWARD COUNTY 2008-09-08 2019-12-23 $12,033,538.25 FLORIDA COMMUNITY BANK, N.A., 369 NORTH NEW YORK AVENUE, WINTER PARK, FL 32789

Documents

Name Date
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-03-09
REINSTATEMENT 2005-04-21
REINSTATEMENT 2003-06-26
ANNUAL REPORT 2001-07-18
REINSTATEMENT 2000-10-27
Florida Limited Liabilites 1999-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State