Search icon

BEGER.COM PRODUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: BEGER.COM PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEGER.COM PRODUCTIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jun 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000060487
FEI/EIN Number 262840357

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

Address: 12495 SUNCHASE DR, JACKSONVILLE, FL, 32246, US
Mail Address: 8 REDWOOD TRACK TRACE, OCALA, FL, 34472, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEGER STEVEN V Owner 12495 SUNCHASE DR, JACKSONVILLE, FL, 32246
BEGER TAM Owner 12495 SUNCHASE DR, JACKSONVILLE, FL, 32246
BEGER STEVEN V Agent 8 REDWOOD TRACK TRACE, OCALA, FL, 34472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08178700004 BEGER.COM PRODUCTIONS EXPIRED 2008-06-26 2013-12-31 - 8 REDWOOD TRACE TRACE, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 12495 SUNCHASE DR, JACKSONVILLE, FL 32246 -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State