Search icon

VIVABECKMAN, LLC - Florida Company Profile

Company Details

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

VIVABECKMAN, 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 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: L15000156957
FEI/EIN Number 81-1457196

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

Address: 2233 Leu Rd, Orlando, FL, 32803, US
Mail Address: 2233 Leu Rd, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKMAN CHRISTOPHER Managing Member 2233 Leu Rd, Orlando, FL, 32803
Beckman Emily S Managing Member 2233 Leu Rd, Orlando, FL, 32803
BECKMAN CHRISTOPHER Agent 2233 Leu Rd, Orlando, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000129804 EMILY BECKMAN INTERIORS ACTIVE 2023-10-20 2028-12-31 - 2233 LEU RD, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 2233 Leu Rd, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2020-01-21 2233 Leu Rd, Orlando, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 2233 Leu Rd, Orlando, FL 32803 -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 BECKMAN, CHRISTOPHER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-07
REINSTATEMENT 2016-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State