Entity Name: | BECKNELL SERVICES L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 23 Aug 2005 (20 years ago) |
Branch of: | BECKNELL SERVICES L.L.C., ILLINOIS (Company Number LLC_01403516) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Aug 2012 (13 years ago) |
Document Number: | M05000004702 |
FEI/EIN Number |
202199788
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 280 E 96th St, Indianapoli, IN, 46240, US |
Mail Address: | 280 E 96th St, Indianapoli, IN, 46240, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
Shapland J M | Chief Executive Officer | 120 E Burlington Ave, La Grange, IL, 60525 |
Thelen Clay | Chief Financial Officer | 280 E 96th St, Indianapoli, IN, 46240 |
Harrington Daniel | Chie | 1040 Del Haven #2, Delray Beach, FL, 33483 |
Shaplin Peter | Chief Operating Officer | 120 E Burlington Ave, La Grange, IL, 60525 |
Kouri Craig | Exec | 120 E Burlington Ave, La Grange, IL, 60525 |
BECKNELL INDUSTRIAL LLC | Managing Member | 280 E 96th St, Indianapoli, IN, 46240 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 280 E 96th St, Suite 125, Indianapoli, IN 46240 | - |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 280 E 96th St, Suite 125, Indianapoli, IN 46240 | - |
REINSTATEMENT | 2012-08-29 | - | - |
PENDING REINSTATEMENT | 2011-10-06 | - | - |
PENDING REINSTATEMENT | 2011-01-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
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 Apr 2025
Sources: Florida Department of State