Search icon

BECKER REALTY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: BECKER REALTY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BECKER REALTY SERVICES 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: 12 Aug 2005 (20 years ago)
Date of dissolution: 16 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2024 (a year ago)
Document Number: L05000079797
FEI/EIN Number 203295574

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

Address: 821 NORTH OCEAN BREEZE, LAKE WORTH BEACH, FL, 33460, US
Mail Address: 821 NORTH OCEAN BREEZE, LAKE WORTH BEACH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER MARY C Managing Member 821 NORTH OCEAN BREEZE, LAKE WORTH BEACH, FL, 33410
BECKER MARY CMGRM Agent 821 NORTH OCEAN BREEZE, LAKE WORTH BEACH, FL, 33460

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-16 - -
REINSTATEMENT 2023-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 821 NORTH OCEAN BREEZE, LAKE WORTH BEACH, FL 33460 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 821 NORTH OCEAN BREEZE, LAKE WORTH BEACH, FL 33460 -
CHANGE OF MAILING ADDRESS 2020-01-17 821 NORTH OCEAN BREEZE, LAKE WORTH BEACH, FL 33460 -
REGISTERED AGENT NAME CHANGED 2015-01-19 BECKER, MARY C, MGRM -
REINSTATEMENT 2015-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2005-10-17 BECKER REALTY SERVICES LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-16
REINSTATEMENT 2023-10-12
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-24
REINSTATEMENT 2015-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State