Search icon

VILES AND BECKMAN PROPERTIES, LLC

Company Details

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

Agent

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

Managing Member

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

Events

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

Court Cases

Title Case Number Docket Date Status
LEE COUNTY VS VILES AND BECKMAN PROPERTIES, L L C 2D2012-3401 2012-06-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
11-CA-000554

Parties

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

Documents

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