Search icon

BEN-LIL, LLC - Florida Company Profile

Company Details

Entity Name: BEN-LIL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEN-LIL, 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: 11 May 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L04000035647
FEI/EIN Number NOT APPLICABLE

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

Address: 12020 EAGLE TRACE BLVD., CORAL SPRINGS, FL, 33071
Mail Address: 12020 EAGLE TRACE BLVD., CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOOKEY THOMAS E Managing Member 12020 EAGLE TRACE BLVD., CORAL SPRINGS, FL, 33071
TOOKEY THOMAS E Agent 12020 EAGLE TRACE BLVD., CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000160544 TERMINATED 1000000206793 BROWARD 2011-03-08 2031-03-16 $ 7,737.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-04-03
REINSTATEMENT 2011-11-09
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-15
ANNUAL REPORT 2006-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State