Search icon

BEK VENTURES, LLC

Company Details

Entity Name: BEK VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Jul 2005 (20 years ago)
Date of dissolution: 07 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2021 (4 years ago)
Document Number: L05000067083
FEI/EIN Number 203124590
Address: 5 LAUREL LANE, CANTON, MA, 02021, US
Mail Address: 5 LAUREL LANE, CANTON, MA, 02021, US
Place of Formation: FLORIDA

Agent

Name Role Address
WEPRIN TODD B Agent 3200 N. MILITARY TRAIL, BOCA RATON, FL, 33431

Managing Member

Name Role Address
RPG PROPERTIES, LLC Managing Member No data
EDWARD GELERMAN, LLC Managing Member 5 LAUREL LANE, CANTON, MA, 02021
COHN BENJAMIN J Managing Member 20 MOSSMAN ROAD, SUDBURY, MA, 01776

Authorized Member

Name Role Address
KRIVELOW DAVID Authorized Member PO Box 51, RANDOLPH, MA, 02368

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-07 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-15 WEPRIN, TODD B. No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-07 5 LAUREL LANE, CANTON, MA 02021 No data
CHANGE OF MAILING ADDRESS 2006-01-07 5 LAUREL LANE, CANTON, MA 02021 No data

Court Cases

Title Case Number Docket Date Status
BEK VENTURES, LLC VS OASIS TOWER TWO CONDOMINIUM ASSOCIATION, INC. 2D2019-0064 2019-01-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-1726

Parties

Name BEK VENTURES, LLC
Role Appellant
Status Active
Representations JOSHUA M. SACHS, ESQ.
Name OASIS TOWER TWO CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations KRISTIE MACE, ESQ., SHANNON PUOPOLO, ESQ.
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-02-19
Type Record
Subtype Record on Appeal
Description Received Records ~ LABODA - 655 PAGES
Docket Date 2019-02-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BEK VENTURES, LLC
Docket Date 2019-01-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of BEK VENTURES, LLC
Docket Date 2019-01-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of BEK VENTURES, LLC
Docket Date 2019-01-07
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2019-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of BEK VENTURES, LLC
Docket Date 2019-05-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-05-30
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-05-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BEK VENTURES, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-07
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State