Search icon

BECKER CLERMONT, LLC - Florida Company Profile

Company Details

Entity Name: BECKER CLERMONT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BECKER CLERMONT, 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: 13 Feb 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000015894
FEI/EIN Number 204517456

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

Address: 1701 HWY A1A, SUITE 204, VERO BEACH, FL, 32963, US
Mail Address: 1701 HWY A1A, SUITE 204, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURLEY THOMAS Manager 1701 HWY A1A, VERO BEACH, FL, 32963
HURLEY R. SCOTT Manager 1701 HWY A1A, VERO BEACH, FL, 32963
BEASLEY WALTER G Manager 1701 HWY A1A, VERO BEACH, FL, 32963
HURLEY THOMAS Agent 1701 HWY A1A, VERO BEACH, FL, 32963
BECKER HOLDING CORPORATION Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 1701 HWY A1A, SUITE 204, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2015-04-20 1701 HWY A1A, SUITE 204, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 1701 HWY A1A, SUITE 204, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2007-04-25 HURLEY, THOMAS -

Documents

Name Date
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-06-04
ANNUAL REPORT 2007-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State