Search icon

BEN & CO., L.L.C. - Florida Company Profile

Company Details

Entity Name: BEN & CO., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEN & CO., L.L.C. 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: 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: 13 Mar 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Feb 2017 (8 years ago)
Document Number: L02000006351
FEI/EIN Number 510467101

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

Address: 2306 COCHRAN AVENUE, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 2306 COCHRAN AVE, PANAMA CITY, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGRAHAM DIANE G Managing Member 2306 COCHRAN AVENUE, PANAMA CITY, FL, 32408
INGRAHAM DIANE G Agent 2306 COCHRAN AVENUE, PANAMA CITY BEACH, FL, 32408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07023900265 BAY REFERRAL SERVICES ACTIVE 2007-01-23 2027-12-31 - 2306 COCHRAN AVENUE, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 2306 COCHRAN AVENUE, PANAMA CITY BEACH, FL 32408 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-21 2306 COCHRAN AVENUE, PANAMA CITY BEACH, FL 32408 -
LC AMENDMENT 2017-02-02 - -
CHANGE OF MAILING ADDRESS 2017-02-02 2306 COCHRAN AVENUE, PANAMA CITY BEACH, FL 32408 -
LC AMENDMENT 2007-04-24 - -
LC AMENDMENT 2007-04-16 - -
REGISTERED AGENT NAME CHANGED 2007-01-20 INGRAHAM, DIANE G -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-05
LC Amendment 2017-02-02
ANNUAL REPORT 2016-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State