Entity Name: | BECO PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BECO 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: |
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: | 06 May 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L09000044204 |
FEI/EIN Number |
264831078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 W BURGESS ROAD, PENSACOLA, FL, 32503 |
Mail Address: | 101 W BURGESS ROAD, PENSACOLA, FL, 32503 |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE M D | Managing Member | 7384 SHELBY LANE, PENSACOLA, FL, 32526 |
COOPER E L | Managing Member | 1116 E. STRONG ST., PENSACOLA, FL, 32501 |
Blake Christopher D | Managing Member | 6338 Parakeet Trl, PENSACOLA, FL, 32503 |
BLAKE CHRIS D | Agent | 101 W. BURGESS ROAD, PENSACOLA, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-16 | 101 W. BURGESS ROAD, PENSACOLA, FL 32503 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-01 | 101 W BURGESS ROAD, PENSACOLA, FL 32503 | - |
CHANGE OF MAILING ADDRESS | 2011-03-01 | 101 W BURGESS ROAD, PENSACOLA, FL 32503 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State