Search icon

BECK OF STARKE, L.L.C. - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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