Search icon

THE BECNEL COMPANY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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