Name: | Berkeley Ventures I, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 18 Jul 2017 (8 years ago) |
Business ID: | 1123475 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 3000 Heritage Walk, Suite 301Milton, GA 30004 |
Name | Role | Address |
---|---|---|
Cogency Global Inc. | Agent | 248 E CAPITOL STREET, SUITE 840, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
David Stewart | Organizer | 3424 Peachtree Road NE, Suite 450, Atlanta, GA 30326 |
Name | Role | Address |
---|---|---|
Anthony Palazzo | Manager | 3000 Heritage Walk, Suite 301, Milton, GA 30004 |
Name | Role | Address |
---|---|---|
Anthony Palazzo | Member | 3000 Heritage Walk, Suite 301, Milton, GA 30004 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-03-28 | Annual Report For Berkeley Ventures I, LLC |
Annual Report LLC | Filed | 2023-03-27 | Annual Report For Berkeley Ventures I, LLC |
Annual Report LLC | Filed | 2022-04-01 | Annual Report For Berkeley Ventures I, LLC |
Annual Report LLC | Filed | 2021-04-12 | Annual Report For Berkeley Ventures I, LLC |
Annual Report LLC | Filed | 2020-04-14 | Annual Report For Berkeley Ventures I, LLC |
Annual Report LLC | Filed | 2019-10-04 | Annual Report For Berkeley Ventures I, LLC |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2018-04-30 | Amendment For Berkeley Ventures I, LLC |
Annual Report LLC | Filed | 2018-03-14 | Annual Report For Berkeley Ventures I, LLC |
Formation Form | Filed | 2017-07-18 | Formation For Berkeley Ventures I, LLC |
Date of last update: 14 Jan 2025
Sources: Mississippi Secretary of State