Search icon

THE BECKNER LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

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 - -

Documents

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