Search icon

BECKER LAND SERVICES, L.L.C. - Florida Company Profile

Company Details

Entity Name: BECKER LAND SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BECKER LAND SERVICES, L.L.C. 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: 27 Apr 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Feb 2017 (8 years ago)
Document Number: L11000049971
FEI/EIN Number 364697797

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

Address: 1701 HWY A1A, SUITE 204, VERO BEACH, FL, 32963, US
Mail Address: 1701 HWY A1A, SUITE 204, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rick Melchiori Vice President 1701 HWY A1A, VERO BEACH, FL, 32963
HURLEY THOMAS W Agent 1701 HWY A1A, VERO BEACH, FL, 32963
BECKER B-14 GROVE, LTD. Managing Member -

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2017-02-23 BECKER LAND SERVICES, L.L.C. -
REGISTERED AGENT NAME CHANGED 2017-02-23 HURLEY, THOMAS W -
REGISTERED AGENT ADDRESS CHANGED 2017-02-23 1701 HWY A1A, SUITE 204, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 1701 HWY A1A, SUITE 204, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2015-04-20 1701 HWY A1A, SUITE 204, VERO BEACH, FL 32963 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-12
LC Amendment and Name Change 2017-02-23
ANNUAL REPORT 2016-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State