Entity Name: | VILES AND BECKMAN PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Jul 2005 (20 years ago) |
Date of dissolution: | 19 Aug 2019 (5 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 19 Aug 2019 (5 years ago) |
Document Number: | L05000072337 |
FEI/EIN Number | 20-3342304 |
Address: | 6350 PRESIDENTIAL CT., FORT MYERS, FL, 33919 |
Mail Address: | 6350 PRESIDENTIAL CT., FORT MYERS, FL, 33919 |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECKMAN MICHAEL | Agent | 6350 PRESIDENTIAL CRT., FORT MYERS, FL, 33919 |
Name | Role | Address |
---|---|---|
BECKMAN MICHAEL | Managing Member | 6350 PRESIDENTIAL CRT., FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2019-08-19 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L05000050399. MERGER NUMBER 700000195757 |
REGISTERED AGENT NAME CHANGED | 2019-08-13 | BECKMAN, MICHAEL | No data |
REINSTATEMENT | 2019-08-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2013-10-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-03-21 | 6350 PRESIDENTIAL CT., FORT MYERS, FL 33919 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-21 | 6350 PRESIDENTIAL CT., FORT MYERS, FL 33919 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-05 | 6350 PRESIDENTIAL CRT., FORT MYERS, FL 33919 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LEE COUNTY VS VILES AND BECKMAN PROPERTIES, L L C | 2D2012-3401 | 2012-06-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LEE COUNTY, FLORIDA |
Role | Appellant |
Status | Active |
Representations | JACK N. PETERSON, ESQ. |
Name | VILES AND BECKMAN PROPERTIES, LLC |
Role | Appellee |
Status | Active |
Representations | MICHAEL L. BECKMAN, ESQ., MARCUS W. VILES, ESQ. |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-08-24 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2013-06-04 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2013-05-10 |
Type | Disposition |
Subtype | Denied |
Description | Denied - PC Denied |
Docket Date | 2012-10-26 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ to response (efiled) |
On Behalf Of | LEE COUNTY, FLORIDA |
Docket Date | 2012-10-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to petition (efiled) |
On Behalf Of | VILES AND BECKMAN PROPERTIES, |
Docket Date | 2012-10-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response |
Docket Date | 2012-10-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | VILES AND BECKMAN PROPERTIES, |
Docket Date | 2012-08-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response |
Docket Date | 2012-08-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | VILES AND BECKMAN PROPERTIES, |
Docket Date | 2012-08-08 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ discharge 7/19/12 order |
Docket Date | 2012-08-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO ORDER TO SHOW CAUSE |
On Behalf Of | LEE COUNTY, FLORIDA |
Docket Date | 2012-07-19 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ petitioner shall show cause why this petition should not be dismissed |
Docket Date | 2012-07-09 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ EMAILED 07/06/12 |
On Behalf Of | LEE COUNTY, FLORIDA |
Docket Date | 2012-06-27 |
Type | Order |
Subtype | Order Reclassifying Case |
Description | cert conversion from appeal |
Docket Date | 2012-06-22 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | LEE COUNTY, FLORIDA |
Docket Date | 2012-06-22 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Name | Date |
---|---|
REINSTATEMENT | 2019-08-13 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-03-07 |
REINSTATEMENT | 2013-10-15 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-01-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State