Entity Name: | BENEDICT CIMINI L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BENEDICT CIMINI 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. |
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: | 19 Mar 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L04000021253 |
FEI/EIN Number |
078427024
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1720 JEFFERSON STREET, APT 512, HOLLYWOOD, FL, 33020 |
Mail Address: | 1720 JEFFERSON STREET, APT 512, HOLLYWOOD, FL, 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIMINI BENEDICT | Managing Member | 1720 JEFFERSON ST., APT 512, HOLLYWOOD, FL, 33020 |
CIMINI BENEDICT J | Agent | 1720 JEFFERSON STREET, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2015-12-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-12 | CIMINI, BENEDICT Joseph | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-24 | 1720 JEFFERSON STREET, APT 512, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2006-04-24 | 1720 JEFFERSON STREET, APT 512, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-24 | 1720 JEFFERSON STREET, APT 512, HOLLYWOOD, FL 33020 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
REINSTATEMENT | 2015-12-12 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-21 |
ANNUAL REPORT | 2012-04-08 |
ANNUAL REPORT | 2011-05-04 |
ANNUAL REPORT | 2010-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State