Entity Name: | MICHAEL BECK INTERNATIONAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MICHAEL BECK INTERNATIONAL 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Jul 2015 (10 years ago) |
Date of dissolution: | 15 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Apr 2021 (4 years ago) |
Document Number: | L15000124038 |
FEI/EIN Number |
47-4613966
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1749 ARCADIA WAY, BOCA RATON, FL, 33432, US |
Mail Address: | 4816 SUGAR PINE DR, BOCA RATON, FL, 33487, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECK ETHAN | Authorized Member | 4816 SUGAR PINE DR, BOCA RATON, FL, 33487 |
BECK ETHAN | Agent | 4816 SUGAR PINE DR, BOCA RATON, FL, 33487 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000077015 | SAVANNAH HAIR THERAPY | EXPIRED | 2015-07-24 | 2020-12-31 | - | 7000 W. PALMETTO PARK RD, SUITE 210, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 4816 SUGAR PINE DR, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2021-02-03 | 1749 ARCADIA WAY, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-05 | 1749 ARCADIA WAY, BOCA RATON, FL 33432 | - |
LC STMNT OF RA/RO CHG | 2019-11-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-18 | BECK, ETHAN | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-15 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-13 |
CORLCRACHG | 2019-11-04 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-17 |
REINSTATEMENT | 2016-10-18 |
Florida Limited Liability | 2015-07-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State