Entity Name: | BECK OF STARKE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BECK OF STARKE, L.L.C. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Jul 2002 (23 years ago) |
Date of dissolution: | 29 Sep 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Sep 2014 (11 years ago) |
Document Number: | L02000018440 |
FEI/EIN Number |
043704798
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15160 US 301, STARKE, FL, 32091, US |
Mail Address: | 256 HIGHWAY 17 NORTH, PALATKA, FL, 32177, US |
ZIP code: | 32091 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SLOAN PRESTON B | Managing Member | 256 HIGHWAY 17 NORTH, PALATKA, FL, 32177 |
BECK CARL C | Managing Member | 256 HIGHWAY 17 NORTH, PALATKA, FL, 32177 |
SLOAN BRADLEY C | Managing Member | 400 Marsh Point Circle, St Augustine, FL, 32080 |
HULL MICHAEL W | Manager | 3509 KINGS RD, ST AUGUSTINE, FL, 32086 |
HOLMES DONALD E | Agent | 222 NORTH 3RD STREET, PALATKA,, FL, 32177 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08359900330 | BECK CHRYSLER DODGE JEEP OF STARKE | EXPIRED | 2008-12-24 | 2013-12-31 | - | 15160 HWY 301 S, STARKE, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-01 | 15160 US 301, STARKE, FL 32091 | - |
CANCEL ADM DISS/REV | 2004-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000637299 | LAPSED | 16-2012-CC-12647 | FOURTH JUDICIAL CIRCUIT DUVAL | 2013-01-29 | 2018-04-01 | $18,010.68 | SPECTRUM FILMS, INC., C/O NICHOLAS J. FURRIS, VICE PRESIDENT, 4319 SALISBURY ROAD, SUITE 4, JACKSONVILLE, FL 32216 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-09-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State