Entity Name: | THE BECKNER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE BECKNER LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 28 Feb 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2020 (4 years ago) |
Document Number: | L00000002239 |
FEI/EIN Number |
593614799
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6355 S FLORIDA AVE, FLORAL CITY, FL, 34436, US |
Mail Address: | 6355 S FLORIDA AVE, FLORAL CITY, FL, 34436, US |
ZIP code: | 34436 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECKNER ROGER E | Managing Member | 7007 S. ALOYSIA AVE, FLORAL CITY, FL, 34436 |
BECKNER JACOB | Managing Member | 6981 S ALOYSIA AVENUE, FLORAL CITY, FL, 34436 |
BECKNER JACOB | Agent | 6981 S. ALOYSIA AVE, FLORAL CITY, FL, 34436 |
CARTIER CPAS, LLC | CPA | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-11 | BECKNER, JACOB | - |
CHANGE OF MAILING ADDRESS | 2020-10-28 | 6355 S FLORIDA AVE, FLORAL CITY, FL 34436 | - |
REINSTATEMENT | 2020-10-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-28 | 6355 S FLORIDA AVE, FLORAL CITY, FL 34436 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-06-04 | 6981 S. ALOYSIA AVE, FLORAL CITY, FL 34436 | - |
CANCEL ADM DISS/REV | 2006-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-28 |
REINSTATEMENT | 2020-10-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State