Search icon

BECKMAN FARMS, LLC. - Florida Company Profile

Company Details

Entity Name: BECKMAN FARMS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BECKMAN FARMS, 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: 08 Dec 2006 (18 years ago)
Document Number: L06000117686
FEI/EIN Number 208046946

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

Address: 3976 Langford Rd, New Smyrna Beach, FL, 32168, US
Mail Address: 819 hail ct, PORT ORANGE, FL, 32127, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKMAN RICHARD C Manager 3976 Langford rd, New Smyrna Beach, FL, 32168
BECKMAN MARY SHANNON Managing Member 3976 Langford Rd, New Smyrna Beach, FL, 32168
Beckman Emily Treasurer 3976 Langford Rd, New Smyrna Beach, FL, 32168
BECKMAN MARY S Agent 819 Hail Ct, Port Orange, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08347700038 FLORIDA PLANT & TREE EXPIRED 2008-12-12 2013-12-31 - 4708 S.R. 44, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 3976 Langford Rd, New Smyrna Beach, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 819 Hail Ct, Port Orange, FL 32127 -
CHANGE OF MAILING ADDRESS 2014-04-21 3976 Langford Rd, New Smyrna Beach, FL 32168 -
REGISTERED AGENT NAME CHANGED 2010-04-23 BECKMAN, MARY S -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State