Search icon

VILES AND BECKMAN, LLC

Company Details

Entity Name: VILES AND BECKMAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 May 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: L05000050399
FEI/EIN Number 202897116
Address: 6350 PRESIDENTIAL COURT, FORT MYERS, FL, 33919, US
Mail Address: 6350 PRESIDENTIAL COURT, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VILES AND BECKMAN LLC 401(K) PROFIT SHARING PLAN 2023 202897116 2024-07-17 VILES AND BECKMAN LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2393343933
Plan sponsor’s address 6350 PRESIDENTIAL CT STE A, FORT MYERS, FL, 33919

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing JISSETH NAVARRO
Valid signature Filed with authorized/valid electronic signature
VILES AND BECKMAN LLC 401(K) PROFIT SHARING PLAN 2022 202897116 2023-07-13 VILES AND BECKMAN LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2393343933
Plan sponsor’s address 6350 PRESIDENTIAL CT STE A, FORT MYERS, FL, 33919

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing JISSETH NAVARRO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-13
Name of individual signing JISSETH NAVARRO
Valid signature Filed with authorized/valid electronic signature
VILES AND BECKMAN LLC 401(K) PROFIT SHARING PLAN 2021 202897116 2022-06-29 VILES AND BECKMAN LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2393343933
Plan sponsor’s address 6350 PRESIDENTIAL CT STE A, FORT MYERS, FL, 33919

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing JISSETH NAVARRO
Valid signature Filed with authorized/valid electronic signature
VILES AND BECKMAN LLC 401(K) PROFIT SHARING PLAN 2020 202897116 2021-07-07 VILES AND BECKMAN LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2393343933
Plan sponsor’s address 6350 PRESIDENTIAL CT STE A, FORT MYERS, FL, 33919

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing JISSETH NAVARRO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-07
Name of individual signing MARCUS W VILES
Valid signature Filed with authorized/valid electronic signature
VILES AND BECKMAN LLC 401(K) PROFIT SHARING PLAN 2019 202897116 2020-06-19 VILES AND BECKMAN LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2393343933
Plan sponsor’s address 6350 PRESIDENTIAL CT STE A, FORT MYERS, FL, 33919

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing ELCEBIR JISSETH NAVARRO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-19
Name of individual signing MARCUS W VILES
Valid signature Filed with authorized/valid electronic signature
VILES AND BECKMAN LLC 401(K) PROFIT SHARING PLAN 2018 202897116 2019-06-14 VILES AND BECKMAN LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2393343933
Plan sponsor’s address 6350 PRESIDENTIAL CT STE A, FORT MYERS, FL, 33919

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing JISSETH NAVARRO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-14
Name of individual signing JISSETH NAVARRO
Valid signature Filed with authorized/valid electronic signature
VILES AND BECKMAN, LLC 401K PROFIT SHARING PLAN AND TRUST 2009 202897116 2010-07-13 VILES AND BECKMAN, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2393343933
Plan sponsor’s address 6350 PRESIDENTIAL COURT, SUITE A, FORT MYERS, FL, 33919

Plan administrator’s name and address

Administrator’s EIN 202897116
Plan administrator’s name VILES AND BECKMAN, LLC
Plan administrator’s address 6350 PRESIDENTIAL COURT, SUITE A, FORT MYERS, FL, 33919
Administrator’s telephone number 2393343933

Signature of

Role Plan administrator
Date 2010-07-13
Name of individual signing MARCUS W. VILES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-13
Name of individual signing MARCUS W. VILES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BECKMAN MICHAEL Agent 6350 PRESIDENTIAL COURT, FORT MYERS, FL, 33919

Managing Member

Name Role Address
BECKMAN MICHAEL Managing Member 6350 PRESIDENTIAL COURT, FORT MYERS, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000116319 THE 5-STAR LAW FIRM ACTIVE 2024-09-17 2029-12-31 No data 6350 PRESIDENTIAL COURT, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-27 BECKMAN, MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-27 6350 PRESIDENTIAL COURT, FORT MYERS, FL 33919 No data
LC AMENDMENT 2023-11-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 6350 PRESIDENTIAL COURT, FORT MYERS, FL 33919 No data
CHANGE OF MAILING ADDRESS 2021-04-08 6350 PRESIDENTIAL COURT, FORT MYERS, FL 33919 No data
MERGER 2019-08-19 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000195757
MERGER 2007-04-19 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000064547

Documents

Name Date
ANNUAL REPORT 2024-02-02
LC Amendment 2023-11-27
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-01
Merger 2019-08-19
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State