Entity Name: | BECKER/MOHANCO PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Dec 2012 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L12000153069 |
FEI/EIN Number | 46-1547072 |
Address: | 1101 Bayou Blvd, PENSACOLA, FL, 32503, US |
Mail Address: | 1101 Bayou Blvd, PENSACOLA, FL, 32503, US |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Becker Bonnie J | Agent | 1101 Bayou Blvd, PENSACOLA, FL, 32503 |
Name | Role | Address |
---|---|---|
Becker Bonnie J | Manager | 1101 Bayou Blvd, PENSACOLA, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-15 | Becker, Bonnie Jean | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-17 | 1101 Bayou Blvd, PENSACOLA, FL 32503 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-17 | 1101 Bayou Blvd, PENSACOLA, FL 32503 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-17 | 1101 Bayou Blvd, PENSACOLA, FL 32503 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-01-17 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-02-20 |
Florida Limited Liability | 2012-12-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State