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