Search icon

J. BECKER CUSTOM HOMES & RENOVATIONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
BECKER JONATHAN Manager 2511 VINYARD LN., MIRAMAR BEACH, FL, 32550
BECKER JONATHAN Agent 2511 VINYARD LN., MIRAMAR BEACH, FL, 32550

Events

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 -

Debts

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

Documents

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