Search icon

SUSAN D. BECKHAM, LLC - Florida Company Profile

Company Details

Entity Name: SUSAN D. BECKHAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUSAN D. BECKHAM, 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: 06 Apr 2015 (10 years ago)
Document Number: L15000068231
FEI/EIN Number 47-3854985

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

Address: 4085 Hancock Bridge Pkwy, Suite 112-320, North Fort Myers, FL, 33903, US
Mail Address: 5332 W. Yuma Ln, Beverly Hills, FL, 34465, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKHAM SUSAN D Manager 5332 W. Yuma Ln, Beverly Hills, FL, 34465
Beckham Lance C Auth 5332 W. Yuma Ln, Beverly Hills, FL, 34465
BECKHAM SUSAN D Authorized Member 5332 W. Yuma Ln, Beverly Hills, FL, 34465
BECKHAM SUSAN D Agent 5332 W. Yuma Ln, Beverly Hills, FL, 34465

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 5332 W Yuma Ln, Beverly Hills, FL 34465 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 4085 Hancock Bridge Pkwy, Suite 112-320, North Fort Myers, FL 33903 -
CHANGE OF MAILING ADDRESS 2024-01-17 4085 Hancock Bridge Pkwy, Suite 112-320, North Fort Myers, FL 33903 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 5332 W. Yuma Ln, Beverly Hills, FL 34465 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State