Search icon

BECKNELL SERVICES L.L.C.

Branch

Company Details

Entity Name: BECKNELL SERVICES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 23 Aug 2005 (19 years ago)
Branch of: BECKNELL SERVICES L.L.C., ILLINOIS (Company Number LLC_01403516)
Last Event: REINSTATEMENT
Event Date Filed: 29 Aug 2012 (12 years ago)
Document Number: M05000004702
FEI/EIN Number 202199788
Address: 280 E 96th St, Indianapoli, IN, 46240, US
Mail Address: 280 E 96th St, Indianapoli, IN, 46240, US
Place of Formation: ILLINOIS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Shapland J M Chief Executive Officer 120 E Burlington Ave, La Grange, IL, 60525

Chief Financial Officer

Name Role Address
Thelen Clay Chief Financial Officer 280 E 96th St, Indianapoli, IN, 46240

Chie

Name Role Address
Harrington Daniel Chie 1040 Del Haven #2, Delray Beach, FL, 33483

Chief Operating Officer

Name Role Address
Shaplin Peter Chief Operating Officer 120 E Burlington Ave, La Grange, IL, 60525

Exec

Name Role Address
Kouri Craig Exec 120 E Burlington Ave, La Grange, IL, 60525

Managing Member

Name Role Address
BECKNELL INDUSTRIAL LLC Managing Member 280 E 96th St, Indianapoli, IN, 46240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 280 E 96th St, Suite 125, Indianapoli, IN 46240 No data
CHANGE OF MAILING ADDRESS 2024-02-07 280 E 96th St, Suite 125, Indianapoli, IN 46240 No data
REINSTATEMENT 2012-08-29 No data No data
PENDING REINSTATEMENT 2011-10-06 No data No data
PENDING REINSTATEMENT 2011-01-19 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State