Search icon

SPEEDY LOCKER, L.L.C. - Florida Company Profile

Company Details

Entity Name: SPEEDY LOCKER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPEEDY LOCKER, L.L.C. 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: 09 Nov 1999 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2006 (19 years ago)
Document Number: L99000007625
FEI/EIN Number NOT APPLICABLE

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

Address: 360 Casuarina Concourse, Coral Gables, FL, 33143, US
Mail Address: P.O. Box 610, Colbert, GA, 30628, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECK BASIL K Managing Member 360 Casuarina Concourse, Coral Gables, FL, 33143
BECK WENDY A Managing Member 360 Casuarina Concourse, Coral Gables, FL, 33143
Beck Basil KIII Vice President P.O. Box 610, Colbert, GA, 30628
Beck Chase A Vice President 360 Casuarina Concourse, Coral Gables, FL, 33143
BECK WENDY Agent 360 CASUARINA CONCOURSE, CORAL GABLES, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 360 Casuarina Concourse, Coral Gables, FL 33143 -
CHANGE OF MAILING ADDRESS 2021-04-28 360 Casuarina Concourse, Coral Gables, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2012-06-27 360 CASUARINA CONCOURSE, CORAL GABLES, FL 33143 -
REGISTERED AGENT NAME CHANGED 2011-02-18 BECK, WENDY -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State