Search icon

BENEFIT AGENCY ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: BENEFIT AGENCY ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENEFIT AGENCY ASSOCIATES, 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: 07 Mar 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L02000005407
FEI/EIN Number 450468818

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

Address: 2662 DICK WILSON DRIVE, SARASOTA, FL, 34240
Mail Address: 2662 DICK WILSON DRIVE, SARASOTA, FL, 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORBETT BARBARA President 2662 DICK WILSON DR, SARASOTA, FL, 34240
CORBETT BARBARA Agent 2662 DICK WILSON DRIVE, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-16 2662 DICK WILSON DRIVE, SARASOTA, FL 34240 -
LC NAME CHANGE 2007-11-26 BENEFIT AGENCY ASSOCIATES, LLC -
LC AMENDMENT AND NAME CHANGE 2007-03-13 CORBETT-GRECO GROUP, LLC -
CHANGE OF MAILING ADDRESS 2004-01-07 2662 DICK WILSON DRIVE, SARASOTA, FL 34240 -
REGISTERED AGENT NAME CHANGED 2004-01-07 CORBETT, BARBARA -
REGISTERED AGENT ADDRESS CHANGED 2004-01-07 2662 DICK WILSON DRIVE, SARASOTA, FL 34240 -

Documents

Name Date
ANNUAL REPORT 2008-01-16
LC Name Change 2007-11-26
ANNUAL REPORT 2007-03-19
LC Amendment and Name Change 2007-03-13
ANNUAL REPORT 2006-01-22
ANNUAL REPORT 2005-01-03
Reg. Agent Change 2004-02-19
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-07-09
Florida Limited Liabilites 2002-03-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State