Search icon

BEN BEY FINANCIAL, LLC - Florida Company Profile

Company Details

Entity Name: BEN BEY FINANCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEN BEY FINANCIAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Apr 2001 (24 years ago)
Date of dissolution: 10 Jan 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2011 (14 years ago)
Document Number: L01000006000
FEI/EIN Number 651113037

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

Address: 616 AZALEA LANE, VERO BEACH, FL, 32963
Mail Address: 616 AZALEA LANE, VERO BEACH, FL, 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASTON MATT Director 111 SPRING LINE DR, VERO BEACH, FL, 32963
GASTON MATT Agent 616 AZALEA LANE, VERO BEACH, FL, 32963
GASTON JUNE Director 110 GREEN TURTLE WAY, VERO BEACH, FL, 32963
GASTON MATT Vice President 111 SPRING LINE DR, VERO BEACH, FL, 32963
GASTON GERALD Director 110 GREEN TURTLE WAY, VERO BEACH, FL, 32963
GASTON GERALD President 110 GREEN TURTLE WAY, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-05 616 AZALEA LANE, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2010-08-05 616 AZALEA LANE, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2010-08-05 GASTON, MATT -
REGISTERED AGENT ADDRESS CHANGED 2010-08-05 616 AZALEA LANE, VERO BEACH, FL 32963 -

Documents

Name Date
LC Voluntary Dissolution 2011-01-10
Reg. Agent Change 2010-08-05
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State