Search icon

BERKELEY POINT CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: BERKELEY POINT CAPITAL 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: 11 Jan 2012 (13 years ago)
Document Number: M12000000181
FEI/EIN Number 453508295

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

Mail Address: 110 East 59th Street, c/o Entity Management, New York, NY, 10022, US
Address: 1420 Spring Hill Road, McLean, VA, 22102, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Berkeley Point Capital Holdings, LLC Manager 1420 Spring Hill Road, McLean, VA, 22102
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000149707 NEWMARK CAPITAL ACTIVE 2020-11-23 2025-12-31 - 7700 WISCONSIN AVE, STE 1100, BETHESDA, MD, 20814
G18000073005 NEWMARK KNIGHT FRANK CAPITAL BERKELEY POINT CAPITAL LLC ACTIVE 2018-07-02 2028-12-31 - 110 EAST 59TH STREET, C/O ENTITY MGMT, 7TH FL, NEW YORK, NY, 10022
G14000117822 CANBER LOAN SERVICES EXPIRED 2014-11-24 2019-12-31 - 4550 MONTGOMERY AVE., SUITE 1100, BETHESDA, MD, 20814

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 1420 Spring Hill Road, 6th Fl, McLean, VA 22102 -
CHANGE OF MAILING ADDRESS 2024-04-24 1420 Spring Hill Road, 6th Fl, McLean, VA 22102 -
REGISTERED AGENT NAME CHANGED 2012-12-31 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-12-31 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State