Search icon

WILLIAM A. BECKER CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: WILLIAM A. BECKER CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAM A. BECKER CONSULTING, 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: 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: 19 Sep 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000106612
FEI/EIN Number 453288722

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

Address: 1127 Gulf Stream Lane, KEY LARGO, FL, 33037, US
Mail Address: 1127 Gulf Stream Lane, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER PATRICIA Manager 1127 GULFSTREAM LN, KEY LARGO, FL, 33037
BECKER PATRICIA Agent 1127 Gulf Stream Lane, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-19 1127 Gulf Stream Lane, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2015-02-19 1127 Gulf Stream Lane, KEY LARGO, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-19 1127 Gulf Stream Lane, KEY LARGO, FL 33037 -
REGISTERED AGENT NAME CHANGED 2014-04-09 BECKER, PATRICIA -
LC AMENDMENT 2014-04-09 - -
LC DISSOCIATION MEM 2014-02-20 - -

Documents

Name Date
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-08-08
LC Amendment 2014-04-09
CORLCDSMEM 2014-02-20
Reg. Agent Change 2013-05-07
CORLCMMRES 2013-05-07
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State