Entity Name: | THE BECNEL COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE BECNEL COMPANY, 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: |
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: | 13 Aug 2002 (23 years ago) |
Date of dissolution: | 02 Nov 2020 (4 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 02 Nov 2020 (4 years ago) |
Document Number: | L02000020614 |
FEI/EIN Number |
550793021
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9300 EMERALD COAST PARKWAY W, DESTIN, FL, 32550, US |
Mail Address: | 9300 EMERALD COAST PARKWAY W, DESTIN, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECNEL THOMAS R | Manager | 9300 EMERALD COAST PARKWAY W, DESTIN, FL, 32550 |
BECNEL SARA | Manager | 9300 Emerald Coast Pkwy W, Miramar Beach, FL, 32550 |
MATTHEWS DANA C | Agent | 4475 LEGENDARY DRIVE, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2020-11-02 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000206829 |
LC STMNT OF RA/RO CHG | 2015-08-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-08-25 | MATTHEWS, DANA C | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-25 | 4475 LEGENDARY DRIVE, DESTIN, FL 32541 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-03 | 9300 EMERALD COAST PARKWAY W, DESTIN, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2015-03-03 | 9300 EMERALD COAST PARKWAY W, DESTIN, FL 32550 | - |
Name | Date |
---|---|
Merger | 2020-11-02 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-27 |
CORLCRACHG | 2015-08-26 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State