Search icon

BERKSHIRE-OCALA, LLC - Florida Company Profile

Company Details

Entity Name: BERKSHIRE-OCALA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Sep 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: M06000005199
FEI/EIN Number 204398321

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

Address: 41 TAYLOR STREET, SPRINGFIELD, MA, 01103
Mail Address: 41 TAYLOR STREET, SPRINGFIELD, MA, 01103
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
BERKSHIRE MANAGEMENT CORP. Manager 41 TAYLOR STREET, SPRINGFIELD, MA, 01103

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 41 TAYLOR STREET, SPRINGFIELD, MA 01103 -
CHANGE OF MAILING ADDRESS 2009-04-29 41 TAYLOR STREET, SPRINGFIELD, MA 01103 -
LC AMENDMENT 2008-11-12 - -

Court Cases

Title Case Number Docket Date Status
MORGRAN OCALA CENTER, LLC VS BERKSHIRE-OCALA, LLC, ET AL. 5D2011-4572 2011-12-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
08-6606-CA

Parties

Name MORGRAN OCALA CENTER, LLC
Role Appellant
Status Active
Representations William H. Phelan, Jr.
Name BERKSHIRE-OCALA, LLC
Role Appellee
Status Active
Representations Bryce W. Ackerman, DANA A. CLAYTON
Name OSCAR H. PLOTKIN
Role Appellee
Status Active

Docket Entries

Docket Date 2015-06-17
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2013-08-07
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2013-05-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ CORRECTED 5/28
Docket Date 2012-11-15
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of MORGRAN OCALA CENTER, LLC
Docket Date 2012-08-29
Type Notice
Subtype Notice
Description Notice ~ EMAIL ADDRESS
On Behalf Of BERKSHIRE-OCALA, LLC
Docket Date 2012-08-27
Type Notice
Subtype Notice
Description Notice ~ EMAIL ADDRESS
On Behalf Of MORGRAN OCALA CENTER, LLC
Docket Date 2012-08-01
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of BERKSHIRE-OCALA, LLC
Docket Date 2012-07-19
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of BERKSHIRE-OCALA, LLC
Docket Date 2012-07-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MORGRAN OCALA CENTER, LLC
Docket Date 2012-06-22
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of MORGRAN OCALA CENTER, LLC
Docket Date 2012-06-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 15VOL;W/EXHIBITS;2BOXES IN EXHIBIT ROOM
Docket Date 2012-06-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BERKSHIRE-OCALA, LLC
Docket Date 2012-06-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BERKSHIRE-OCALA, LLC
Docket Date 2012-05-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MORGRAN OCALA CENTER, LLC
Docket Date 2012-05-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MORGRAN OCALA CENTER, LLC
Docket Date 2012-05-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA William H Phelan, Jr. 0273805
Docket Date 2012-04-25
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ ROA INDEX BY 4/23;INIT BRF BY 5/14
Docket Date 2012-04-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of MORGRAN OCALA CENTER, LLC
Docket Date 2012-02-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ UNSUCCESSFUL MED-TIME COMMENCE 2/25
Docket Date 2012-02-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ GRANTING TELEPHONIC APPEARANCE FOR MED
Docket Date 2012-01-24
Type Order
Subtype Order
Description Miscellaneous Order ~ APPT. MEDIATOR
Docket Date 2012-01-12
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ APPEALED STAYED 45DAYS
Docket Date 2012-01-09
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FEE PAID
On Behalf Of BERKSHIRE-OCALA, LLC
Docket Date 2012-01-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA William H Phelan, Jr. 0273805
Docket Date 2011-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of MORGRAN OCALA CENTER, LLC
Docket Date 2011-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2009-04-29
LC Amendment 2008-11-12
ANNUAL REPORT 2008-05-12
ANNUAL REPORT 2007-03-21
Foreign Limited 2006-09-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State