Search icon

MBS BECKER, LLC - Florida Company Profile

Company Details

Entity Name: MBS BECKER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MBS BECKER, 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: 06 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2007 (18 years ago)
Document Number: L04000010404
FEI/EIN Number 200696852

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1001 N. US HIGHWAY ONE,, SUITE 710, JUPITER, FL, 33477
Mail Address: 1001 N. US HIGHWAY ONE,, SUITE 710, JUPITER, FL, 33477
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPANO MELODY Managing Member 109 Nativa Circle, Palm Beach Gardens, FL, 33410
SPANO MELODY Agent 1001 N. US HIGHWAY ONE,, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 1001 N. US HIGHWAY ONE,, SUITE 710, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2010-01-06 1001 N. US HIGHWAY ONE,, SUITE 710, JUPITER, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 1001 N. US HIGHWAY ONE,, SUITE 710, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2009-07-30 SPANO, MELODY -
REINSTATEMENT 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State