Search icon

PITTMAN BECK RENTALS LLC - Florida Company Profile

Company Details

Entity Name: PITTMAN BECK RENTALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PITTMAN BECK RENTALS 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: 25 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2019 (6 years ago)
Document Number: L12000071301
FEI/EIN Number 454841982

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

Address: 544 E Obispo Ave. Unit 1, CLEWISTON, FL, 33440, US
Mail Address: 544 E Obispo Ave. Unit 1, CLEWISTON, FL, 33440, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITTMAN JAMES L Managing Member 228 E Arcade Ave, CLEWISTON, FL, 33440
BECK DEREK E Managing Member PO BOX 1559, LABELLE, FL, 33975
PITTMAN PAULA Y Managing Member 228 E Arcade Ave, CLEWISTON, FL, 33440
PITTMAN JAMES L Agent 228 E Arcade Ave, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 544 E Obispo Ave. Unit 1, CLEWISTON, FL 33440 -
CHANGE OF MAILING ADDRESS 2023-02-23 544 E Obispo Ave. Unit 1, CLEWISTON, FL 33440 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 228 E Arcade Ave, CLEWISTON, FL 33440 -
REINSTATEMENT 2019-02-26 - -
REGISTERED AGENT NAME CHANGED 2019-02-26 PITTMAN, JAMES L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-21
REINSTATEMENT 2019-02-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State