Entity Name: | FLORIDA BECKNELL INVESTORS 2011 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Nov 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2012 (12 years ago) |
Document Number: | M11000005738 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 10 State House Square, c/o UBS Realty Investors LLC, Hartford, CT, 06103, US |
Mail Address: | 10 State House Square, c/o UBS Realty Investors LLC, Hartford, CT, 06103, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Becknell Industrial Operating Partnership, | Auth | 2750 East 146th Street, Carmel, IN, 46033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 10 State House Square, c/o UBS Realty Investors LLC, 12th Floor, Hartford, CT 06103 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 10 State House Square, c/o UBS Realty Investors LLC, 12th Floor, Hartford, CT 06103 | No data |
REINSTATEMENT | 2012-10-02 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State