Search icon

L.L. BERKY, INC.

Company Details

Entity Name: L.L. BERKY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Oct 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: P08000090574
FEI/EIN Number 263501708
Address: 117 HOLLYWOOD BLVD NE, FORT WALTON BEACH, FL, 32548, US
Mail Address: PO BOX 3190, PENSACOLA, FL, 32516, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
BERKY LAURA L Agent 3900 NORTH W ST, PENSACOLA, FL, 32505

Chief Executive Officer

Name Role Address
BERKY LAURA L Chief Executive Officer 3900 NORTH W ST, PENSACOLA, FL, 32505

Chief Operating Officer

Name Role Address
WILCOX BRADLEY G Chief Operating Officer 3900 NORTH W ST, PENSACOLA, FL, 32505

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08281900226 JOHNSTONE SUPPLY OF FORT WALTON BEACH EXPIRED 2008-10-07 2013-12-31 No data 638 ANCHORS STREET, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 117 HOLLYWOOD BLVD NE, FORT WALTON BEACH, FL 32548 No data
CHANGE OF MAILING ADDRESS 2023-02-20 117 HOLLYWOOD BLVD NE, FORT WALTON BEACH, FL 32548 No data
REGISTERED AGENT NAME CHANGED 2023-02-20 BERKY, LAURA L No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 3900 NORTH W ST, PENSACOLA, FL 32505 No data
AMENDMENT 2017-05-01 No data No data
AMENDMENT 2015-05-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-02-20
AMENDED ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-16
Amendment 2017-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State