Search icon

FIRST BERKSHIRE PROPERTIES, LLC - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRST BERKSHIRE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 27 Mar 2003 (22 years ago)
Branch of: FIRST BERKSHIRE PROPERTIES, LLC, NEW YORK (Company Number 2884971)
Document Number: M03000000971
FEI/EIN Number 061685619

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

Address: 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, US
Mail Address: 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, US
ZIP code: 34201
County: Manatee
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
BALDAUF DAVID H Manager 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201
BENDERSON SHAUN A Manager 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201
SCALIONE STEPHEN C Manager 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201
GAYTON ALICIA H Agent 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
LAURA KRYTA
User ID:
P1558960

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6GNN7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-26
CAGE Expiration:
2029-08-26
SAM Expiration:
2025-08-22

Contact Information

POC:
LAURA KRYTA

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-18 GAYTON, ALICIA H -
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 -
CHANGE OF MAILING ADDRESS 2017-04-21 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 -
LC WITHDRAWAL 2014-10-07 - -

Court Cases

Title Case Number Docket Date Status
FIRST BERKSHIRE PROPERTIES, L L C VS KENNETH M. WILKINSON, APPRAISER, et al., 2D2014-5000 2014-10-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
13-CA-702

Parties

Name FIRST BERKSHIRE PROPERTIES, LLC
Role Appellant
Status Active
Representations LANDIS V. CURRY, I I I, ESQ., ROBERT E. V. KELLEY, JR., ESQ., PATRICK J. RISCH, ESQ.
Name KENNETH WILKINSON, PROPERTY
Role Appellee
Status Active
Representations PATRICK J. RISCH, ESQ., LUIS E. RIVERA, I I, ESQ., LANDIS V. CURRY, I I I, ESQ., ROBERT E. V. KELLY, JR., ESQ., JOHN J. RENNER, ESQ.
Name MARSHALL STRANBURG, DIRECTOR
Role Appellee
Status Active
Name LARRY HART, TAX COLLECTOR
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-12-01
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-11-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of FIRST BERKSHIRE PROPERTIES
Docket Date 2014-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KENNETH WILKINSON, PROPERTY
Docket Date 2014-10-31
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of FIRST BERKSHIRE PROPERTIES
Docket Date 2014-10-28
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2014-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FIRST BERKSHIRE PROPERTIES
Docket Date 2014-10-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State