Search icon

BEC AUTO REPAIR SUPPLIES,LLC - Florida Company Profile

Company Details

Entity Name: BEC AUTO REPAIR SUPPLIES,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEC AUTO REPAIR SUPPLIES,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: 24 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 May 2014 (11 years ago)
Document Number: L07000107763
FEI/EIN Number 611543926

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

Address: 125 W Indiantown Road, Suite 103, JUPITER, FL, 33458, US
Mail Address: 125 W Indiantown Road, Suite 103, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUTLER BRUCE Managing Member 125 W Indiantown Road, JUPITER, FL, 33458
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000134024 AUTOPARTSTOYS ACTIVE 2024-11-01 2029-12-31 - 125 W INDIANTOWN RD, SUITE 103, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 125 W Indiantown Road, Suite 103, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2021-03-18 125 W Indiantown Road, Suite 103, JUPITER, FL 33458 -
REINSTATEMENT 2014-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State