Search icon

JUST BE A BECKER, LLC. - Florida Company Profile

Company Details

Entity Name: JUST BE A BECKER, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUST BE A 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: 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: 28 Jun 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L04000050067
FEI/EIN Number 201375792

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

Address: 3874 sheridan street, HOLLYWOOD, FL, 33021, US
Mail Address: 3874 sheridan street, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER DAVID Managing Member 3874 sheridan street, HOLLYWOOD, FL, 33021
BECKER MICHAEL Managing Member 3874 sheridan street, HOLLYWOOD, FL, 33021
BECKER DAVID Agent 3874 sheridan street, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC NAME CHANGE 2021-12-29 JUST BE A BECKER, LLC. -
CHANGE OF PRINCIPAL ADDRESS 2015-03-12 3874 sheridan street, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2015-03-12 3874 sheridan street, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-12 3874 sheridan street, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2022-04-23
LC Name Change 2021-12-29
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-02-25

Date of last update: 03 May 2025

Sources: Florida Department of State