Search icon

J BECKER, LLC - Florida Company Profile

Company Details

Entity Name: J BECKER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J BECKER, 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: 15 Oct 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 May 2016 (9 years ago)
Document Number: L14000160980
FEI/EIN Number 472102232

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

Address: 4132 FOREST DRIVE, WESTON, FL, 33332, US
Mail Address: 4132 FOREST DRIVE, WESTON, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER JONATHON Manager 4132 FOREST DRIVE, WESTON, FL, 33332
BECKER JONATHON Agent 4132 FOREST DRIVE, WESTON, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000105459 COASTAL CREDIT CLINIC ACTIVE 2014-10-17 2029-12-31 - 4132 FOREST DRIVE, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2016-05-16 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-16 4132 FOREST DRIVE, WESTON, FL 33332 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-02 4132 FOREST DRIVE, WESTON, FL 33332 -
CHANGE OF MAILING ADDRESS 2016-05-02 4132 FOREST DRIVE, WESTON, FL 33332 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-05
CORLCRACHG 2016-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State