Entity Name: | BERKLEY 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: | 29 Sep 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2017 (7 years ago) |
Document Number: | M16000007784 |
FEI/EIN Number |
450499784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 475 Steamboat Rd, Greenwich, CT, 06830, US |
Mail Address: | 475 Steamboat Rd, Greenwich, CT, 06830, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BERKLEY INSURANCE COMPANY | Member | - |
CORPORATION SERVICE COMPANY | Agent | - |
Medici Frank | Manager | 600 Brickell Ave, Miami, FL, 33131 |
Kohler John | Manager | 600 Brickell Ave, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-16 | 475 Steamboat Rd, Greenwich, CT 06830 | - |
CHANGE OF MAILING ADDRESS | 2024-02-16 | 475 Steamboat Rd, Greenwich, CT 06830 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-16 | 1201 Hays Street, Tallahassee, FL 32301 | - |
REINSTATEMENT | 2017-11-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-06 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-12 |
REINSTATEMENT | 2017-11-06 |
Foreign Limited | 2016-09-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State