Entity Name: | BECKER GROVES 2, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Feb 2006 (19 years ago) |
Date of dissolution: | 29 Nov 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Nov 2021 (3 years ago) |
Document Number: | L06000019914 |
FEI/EIN Number | 46-5488870 |
Address: | 1576 bella cruz dr, the villages, FL, 32159, US |
Mail Address: | 1576 bella cruz dr, the villages, FL, 32159, US |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYNN JOHN MICHAEL E | Agent | 7 Barracuda Lane, Key Largo, FL, 33037 |
Name | Role | Address |
---|---|---|
BECKER MARIE | Manager | 1576 BELLA CRUZ DR., THE VILLAGES, FL, 32159 |
Busha Jacqueline | Manager | 1576 Bella Cruz Dr, The Villages, FL, 32159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-11-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-12 | 1576 bella cruz dr, suite 322, the villages, FL 32159 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-12 | 1576 bella cruz dr, suite 322, the villages, FL 32159 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-05 | 7 Barracuda Lane, Key Largo, FL 33037 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-11-29 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-18 |
AMENDED ANNUAL REPORT | 2016-10-25 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State