Entity Name: | BECK PARTNERS CRE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BECK PARTNERS CRE, 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: |
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: | 10 May 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 Sep 2016 (9 years ago) |
Document Number: | L11000055330 |
FEI/EIN Number |
452378762
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 W Romana Street, Suite 800, Pensacola, FL, 32502, US |
Mail Address: | 125 W Romana Street, Suite 800, Pensacola, FL, 32502, US |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BECK PARTNERS CRE, LLC, MISSISSIPPI | 1352148 | MISSISSIPPI |
Name | Role | Address |
---|---|---|
Taylor Stacy | Manager | 125 W Romana Street, Pensacola, FL, 32502 |
Beck Justin A | Member | 125 W Romana Street, Pensacola, FL, 32502 |
Pelfrey Brice | President | 125 W Romana Street, Pensacola, FL, 32502 |
Taylor Stacy | Agent | 125 W Romana Street, Pensacola, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-03 | 125 W Romana Street, Suite 800, Pensacola, FL 32502 | - |
CHANGE OF MAILING ADDRESS | 2020-06-03 | 125 W Romana Street, Suite 800, Pensacola, FL 32502 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-03 | Taylor, Stacy | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-03 | 125 W Romana Street, Suite 800, Pensacola, FL 32502 | - |
LC AMENDMENT | 2016-09-14 | - | - |
LC AMENDMENT AND NAME CHANGE | 2015-01-14 | BECK PARTNERS CRE, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-24 |
LC Amendment | 2016-09-14 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State