Search icon

BECKER B-14 GROVE, LTD. - Florida Company Profile

Company Details

Entity Name: BECKER B-14 GROVE, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 07 Aug 2002 (23 years ago)
Document Number: A02000001081
FEI/EIN Number 010740515

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

Address: 1701 HWY A1A, SUITE 204, VERO BEACH, FL, 32963, US
Mail Address: 1701 HWY A1A, SUITE 204, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493002SOTRT7RN61T31 A02000001081 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Thomas Hurley, 3150 Cardinal Drive, Suite 200, Vero Beach, US-FL, US, 32963
Headquarters C/O Thomas Hurley, 3150 Cardinal Drive, Suite 200, Vero Beach, US-FL, US, 32963

Registration details

Registration Date 2013-04-26
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-04-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A02000001081

Key Officers & Management

Name Role Address
HURLEY THOMAS Agent 1701 HYW A1A, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 1701 HWY A1A, SUITE 204, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2021-04-07 1701 HWY A1A, SUITE 204, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 1701 HYW A1A, SUITE 204, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2007-04-25 HURLEY, THOMAS -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State