Entity Name: | J. BECKER CUSTOM HOMES & RENOVATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J. BECKER CUSTOM HOMES & RENOVATIONS, 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. |
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: | 23 Aug 2005 (20 years ago) |
Date of dissolution: | 12 May 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 May 2020 (5 years ago) |
Document Number: | L05000083334 |
FEI/EIN Number |
721606131
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2511 VINYARD LN., MIRAMAR BEACH, FL, 32550 |
Mail Address: | P O BOX 9217, MIRAMAR BEACH, FL, 32550 |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECKER JONATHAN | Manager | 2511 VINYARD LN., MIRAMAR BEACH, FL, 32550 |
BECKER JONATHAN | Agent | 2511 VINYARD LN., MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-05-12 | - | - |
REINSTATEMENT | 2011-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2006-02-27 | 2511 VINYARD LN., MIRAMAR BEACH, FL 32550 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000122707 | ACTIVE | 20CA366 | 1ST JUDICIAL CIR WALTON COUNTY | 2021-11-30 | 2027-03-14 | $286,895.99 | CRAIG W. FLEMING, 47 GREEN ST. #A-B, INLET BEACH, FL 32461 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-05-12 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-01-27 |
ANNUAL REPORT | 2012-01-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State