Entity Name: | BECKWOOD REAL ESTATE DEVELOPMENT, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BECKWOOD REAL ESTATE DEVELOPMENT, 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: |
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: | 16 Feb 2004 (21 years ago) |
Document Number: | L04000012437 |
FEI/EIN Number |
871439406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7 West Main Street, APOPKA, FL, 32703, US |
Mail Address: | 7 West Main Street, APOPKA, FL, 32703, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Beckett ROGERS | Manager | 7 WEST MAIN STREET, Apopka, FL, 32703 |
Hennen Michael WEsq. | Agent | 425 West Colonial Drive, Orlando, FL, 32804 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000001223 | JUS INK | EXPIRED | 2010-01-05 | 2015-12-31 | - | P.O.BOX 1691, APOPKA, FL, 32704 |
G10000000334 | XCL SPORTS GROUP | EXPIRED | 2010-01-04 | 2015-12-31 | - | P.O.BOX 1691, APOPKA, FL, 32704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-06-30 | 7 West Main Street, 100, APOPKA, FL 32703 | - |
CHANGE OF MAILING ADDRESS | 2022-06-30 | 7 West Main Street, 100, APOPKA, FL 32703 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | Hennen, Michael W, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 425 West Colonial Drive, 204, Orlando, FL 32804 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-14 |
AMENDED ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State