Search icon

BECKWOOD REAL ESTATE DEVELOPMENT, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Beckett ROGERS Manager 7 WEST MAIN STREET, Apopka, FL, 32703
Hennen Michael WEsq. Agent 425 West Colonial Drive, Orlando, FL, 32804

Fictitious Names

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

Events

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 -

Documents

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