Entity Name: | BECCA PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BECCA PROPERTIES, 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. |
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: | 01 Apr 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2010 (15 years ago) |
Document Number: | L08000033085 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1910 Datura St., SARASOTA, FL, 34239, US |
Mail Address: | 1834 MAIN ST., SARASOTA, FL, 34246 |
ZIP code: | 34239 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WITZER MICHELLE | Manager | 4129 HIGEL AVENUE, SARASOTA, FL, 34242 |
Dannheisser Bertram V | Agent | 1834 MAIN ST., SARASOTA, FL, 34236 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000108102 | NET SUITES | EXPIRED | 2010-11-29 | 2015-12-31 | - | 4129 HIGEL AVENUE, SARASOTA, FL, 34242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-27 | Dannheisser, Bertram V | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-20 | 1910 Datura St., SARASOTA, FL 34239 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-16 | 1834 MAIN ST., SARASOTA, FL 34236 | - |
REINSTATEMENT | 2010-10-04 | - | - |
CHANGE OF MAILING ADDRESS | 2010-10-04 | 1910 Datura St., SARASOTA, FL 34239 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-24 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State