Search icon

BECTON FARMS LLC

Company Details

Entity Name: BECTON FARMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Aug 2023 (a year ago)
Document Number: L11000018690
FEI/EIN Number 45-3658019
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

Agent

Name Role Address
BECTON MARY E Agent 403 N. GRAVES RD., FORT PIERCE, FL, 34945

Authorized Member

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

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 No data 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. No data
REINSTATEMENT 2023-08-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 403 N Graves Rd, FORT PIERCE, FL 34945 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 403 N. GRAVES RD., FORT PIERCE, FL 34945 No data
CHANGE OF MAILING ADDRESS 2017-04-24 403 N Graves Rd, FORT PIERCE, FL 34945 No data
REINSTATEMENT 2015-11-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
LC AMENDMENT 2011-10-28 No data No data

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 Feb 2025

Sources: Florida Department of State