Search icon

BECKMANN LLC - Florida Company Profile

Company Details

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

BECKMANN 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: 21 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2024 (a year ago)
Document Number: L11000108131
FEI/EIN Number 453444557

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

Address: 2800 South Ocean Blvd, Boca Raton, FL, 33432, US
Mail Address: 2800 South Ocean Blvd, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beckmann Wayne CMr. Agent 2800 South Ocean Blvd, Boca Raton, FL, 33432
BECKMANN WAYNE Manager 2800 south ocean blvd, Boca Raton, FL, 33432
BECKMANN Carol Secretary 2800 South Ocean Blvd, boca Raton, FL, 33432
Beckmann Carol M Manager 2800 South Ocean Blvd, Garden City, FL, 11530

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 2800 South Ocean Blvd, 9L, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2022-02-24 2800 South Ocean Blvd, 9L, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-31 2800 South Ocean Blvd, 9M, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2017-01-13 Beckmann, Wayne Conrad, Mr. -

Documents

Name Date
REINSTATEMENT 2024-04-28
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State