Search icon

BECTON FARMS LLC - Florida Company Profile

Company Details

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

BECTON 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: 14 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Aug 2023 (2 years ago)
Document Number: L11000018690
FEI/EIN Number 45-3658019

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

Address: 403 N Graves Rd, FORT PIERCE, FL, 34945, US
Mail Address: 403 N. GRAVES RD., FORT PIERCE, FL, 34945, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECTON MARY E Authorized Member 403 N. GRAVES RD., FORT PIERCE, FL, 34945
Becton Clayton A Authorized Member 403 N Graves Rd, FORT PIERCE, FL, 34945
BECTON MARY E Agent 403 N. GRAVES RD., FORT PIERCE, FL, 34945

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000103975 LIL' BIT BOUTIQUE EXPIRED 2011-10-24 2016-12-31 - 440 N. HEADER CANAL RD., FORT PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-14 BECTON, MARY E. -
REINSTATEMENT 2023-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 403 N Graves Rd, FORT PIERCE, FL 34945 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 403 N. GRAVES RD., FORT PIERCE, FL 34945 -
CHANGE OF MAILING ADDRESS 2017-04-24 403 N Graves Rd, FORT PIERCE, FL 34945 -
REINSTATEMENT 2015-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2011-10-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-14
REINSTATEMENT 2023-08-30
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-01
REINSTATEMENT 2015-11-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State