Search icon

BENEFIT QUEST, LLC - Florida Company Profile

Company Details

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

BENEFIT QUEST, 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: 03 Apr 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L02000007851
FEI/EIN Number 043633647

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

Address: 6364 Cocoa Lane, Apollo Beach, FL, 33572, US
Mail Address: 6364 Cocoa Lane, Apollo Beach, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYMONDS SHAWN Managing Member 6364 Cocoa Lane, Apollo Beach, FL, 33572
Symonds Stephanie T Manager 6364 Cocoa Lane, Apollo Beach, FL, 33572
SYMONDS SHAWN Agent 6364 Cocoa Lane, Apollo Beach, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 6364 Cocoa Lane, Apollo Beach, FL 33572 -
CHANGE OF MAILING ADDRESS 2018-05-01 6364 Cocoa Lane, Apollo Beach, FL 33572 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 6364 Cocoa Lane, Apollo Beach, FL 33572 -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-15 - -
REGISTERED AGENT NAME CHANGED 2016-12-15 SYMONDS, SHAWN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-02-13 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-09-26
REINSTATEMENT 2016-12-15
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-20
REINSTATEMENT 2012-02-13
Reinstatement 2010-04-27
ANNUAL REPORT 2006-01-14
ANNUAL REPORT 2005-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State