Search icon

BEC CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: BEC CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEC CONSULTING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Nov 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jul 2019 (6 years ago)
Document Number: L06000111918
FEI/EIN Number 205941614

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

Address: 1466 MITCHELL AVENUE, TALLAHASSEE, FL, 32303, US
Mail Address: P. O. BOX 15906, TALLAHASSEE, FL, 32317, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENEDICT CHARLES EPH.D., Manager 1466 MITCHELL AVENUE, TALLAHASSEE, FL, 32303
Harper Gus Agent 1300 THOMASWOOD DRIVE, TALLAHAASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 1466 MITCHELL AVENUE, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2024-02-06 1466 MITCHELL AVENUE, TALLAHASSEE, FL 32303 -
REGISTERED AGENT NAME CHANGED 2024-02-06 Harper, Gus -
LC AMENDMENT 2019-07-08 - -
LC AMENDMENT 2015-05-18 - -
LC AMENDMENT 2007-04-20 - -

Court Cases

Title Case Number Docket Date Status
Adam Killick, Appellant(s) v. Charles Benedict, Appellee(s). 1D2022-3678 2022-11-16 Closed
Classification NOA Final - County Small Claims - Other
Court 1st District Court of Appeal
Originating Court County Court for the Second Judicial Circuit, Leon County
2022-SC-000664

Parties

Name Adam Killick
Role Appellant
Status Active
Name BEC CONSULTING, LLC
Role Appellee
Status Active
Name Charles Benedict
Role Appellee
Status Active
Representations Scott A. Cole, Francesca M. Stein
Name Hon. Augustus D. Aikens
Role Judge/Judicial Officer
Status Active
Name Hon. Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-27
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance and Designation of Email Addresses filed by counsel for the Appellees, Charles Benedict, an individual, and BEC Consulting, LLC, on January 26, 2023, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2023-01-18
Type Order
Subtype Order
Description Notice Non-Compliant Initial Brief ~ DISCHARGED The initial brief filed by the Appellant on January 12, 2023, fails to comply with Florida Rule of Appellate Procedure 9.045, 9.210, or 9.420 or Florida Rules of General Practice and Judicial Administration 2.420, 2.515, or 2.516. The initial brief:is not signed by counsel or the party, if unrepresentedWithin 10 days of this order, Appellant may serve a complete amended initial brief that complies with the above rules. The brief should be clearly designated as "amended." Substitute pages will not be accepted. Alternatively, Appellant may file a response that shows cause why the initial brief cannot be corrected. Failure to comply with this order may result in imposition of sanctions, which may include dismissal of the case. See Fla. R. App. P. 9.410. Upon the filing of a compliant amended initial brief, this Court will issue an order that discharges this order. The time for service of any authorized responsive brief will be 30 days from the date of the order discharging this order.
Docket Date 2023-03-28
Type Response
Subtype Response
Description Response to motion to file amicus brief
On Behalf Of Charles Benedict
Docket Date 2023-03-17
Type Motions Other
Subtype Miscellaneous Motion
Description motion for leave to file amicus
On Behalf Of Adam Killick
Docket Date 2023-03-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Charles Benedict
Docket Date 2023-03-08
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Adam Killick
Docket Date 2023-02-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Charles Benedict
Docket Date 2023-02-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Charles Benedict
Docket Date 2023-01-30
Type Response
Subtype Reply
Description REPLY ~ to 01/26 response
On Behalf Of Adam Killick
Docket Date 2023-04-04
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2023-03-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion request for court to consider pro se pleadings on merit
On Behalf Of Adam Killick
Docket Date 2024-02-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 378 So. 3d 715
View View File
Docket Date 2023-06-22
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-05-12
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification
View View File
Docket Date 2023-05-10
Type Response
Subtype Response
Description Response to motion forclarification
On Behalf Of Charles Benedict
Docket Date 2023-04-25
Type Misc. Events
Subtype Certificate of Service
Description Supplemental Certificate of Service
On Behalf Of Adam Killick
Docket Date 2023-04-24
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-04-18
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Clarification
On Behalf Of Adam Killick
Docket Date 2023-04-17
Type Order
Subtype Order Deferring to Merits Panel
Description Order Deferring to Merits Panel
View View File
Docket Date 2023-04-15
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Disposition- This case is hereby dismissed.
View View File
Docket Date 2023-04-13
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Adam Killick
Docket Date 2023-04-12
Type Response
Subtype Response
Description Response to appellants request for court to consider pro se pleadings on the merits
On Behalf Of Charles Benedict
Docket Date 2023-04-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Charles Benedict
Docket Date 2023-01-26
Type Response
Subtype Response
Description RESPONSE ~ to appellant's motion to strike
On Behalf Of Charles Benedict
Docket Date 2023-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of Charles Benedict
Docket Date 2023-01-24
Type Order
Subtype Order Discharging Show Cause Order
Description NBBF Discharged ~ Upon review of the recently filed amended brief/response by the appellant in this case, the Court sua sponte discharges its order of January 18, 2023, requiring appellant to file an amended brief or to show cause why the sanctions should not be imposed.
Docket Date 2023-01-23
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Adam Killick
Docket Date 2023-01-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ attachments to amended IB
On Behalf Of Adam Killick
Docket Date 2023-01-23
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Adam Killick
Docket Date 2023-01-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Adam Killick
Docket Date 2023-01-12
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ to IB
On Behalf Of Adam Killick
Docket Date 2023-01-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Adam Killick
Docket Date 2023-01-09
Type Response
Subtype Response
Description RESPONSE ~ to 12/28 order
On Behalf Of Charles Benedict
Docket Date 2023-01-05
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the appellee on January 4, 2023, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2023-01-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 83 pages
On Behalf Of Hon. Leon Clerk
Docket Date 2023-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of Charles Benedict
Docket Date 2022-12-28
Type Order
Subtype Show Cause re Motion
Description SC Why Mot Should Not Be Granted ~      Appellee to show cause within 10 days from the date of this order why the motion to stay, served on December 27, 2022, should not be granted.
Docket Date 2022-12-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Adam Killick
Docket Date 2022-12-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2nd amended; styled NOA; style change & cert. serv.
On Behalf Of Adam Killick
Docket Date 2022-12-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ does not comply; no address
On Behalf Of Adam Killick
Docket Date 2022-11-30
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Adam Killick
Docket Date 2022-11-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal ~ application for determination of civil indigent status
On Behalf Of Hon. Leon Clerk
Docket Date 2022-11-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File Order Being Appealed ~      Upon the Court's own motion, pursuant to Florida Rules of Appellate Procedure 9.110(d) and/or 9.130(c), appellant is directed to file within 10 days from the date of this order conformed copies of the order(s) of the lower tribunal from which the appeal is being taken, together with any order entered on a timely motion postponing rendition of the order(s) appealed.  The appellant shall also file a copy of the motion that postpones rendition.  The copy of the motion shall include the original dated certificate of service.  The conformed copies shall be filed by the appellant with a notice of filing which contains a certificate of service reflecting service on all counsel or parties in the case.  Florida Rule of Appellate Procedure 9.420(c).  The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal/petition without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-11-16
Type Letter
Subtype Lower Tribunal/Acknowledgement letter
Description Lower Tribunal Action / Acknowledgement letter ~ Notice of Appeal in this lower tribunal action, filed in this court on November 16, 2022, and in the lower tribunal on
Docket Date 2022-11-16
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2022-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Adam Killick

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-09
LC Amendment 2019-07-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD EECIND00029 2012-07-25 2012-05-24 2012-05-24
Unique Award Key CONT_AWD_EECIND00029_4500_-NONE-_-NONE-
Awarding Agency Equal Employment Opportunity Commission
Link View Page

Description

Title SERVICES OF A OCCUPATIONAL SAFETY EXPERT. PHASE I
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient BEC CONSULTING, LLC
UEI FP4LA94UDA66
Legacy DUNS 795616908
Recipient Address 3660 HARTSFIELD RD, TALLAHASSEE, 323031163, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2932488407 2021-02-04 0491 PPS 3660 Hartsfield Rd, Tallahassee, FL, 32303-1163
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64507
Loan Approval Amount (current) 64507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32303-1163
Project Congressional District FL-02
Number of Employees 4
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64872.54
Forgiveness Paid Date 2021-09-15
9967067710 2020-05-01 0491 PPP 3660 HARTSFIELD RD, TALLAHASSEE, FL, 32303
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49930
Loan Approval Amount (current) 49930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32303-0100
Project Congressional District FL-02
Number of Employees 3
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50315.57
Forgiveness Paid Date 2021-02-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State