Search icon

BENRON PERFUME LLC - Florida Company Profile

Company Details

Entity Name: BENRON PERFUME LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENRON PERFUME 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: 17 Nov 2004 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L04000083629
FEI/EIN Number 201909320

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

Address: 6601 LYONS RD G-7, COCONUT CREEK, FL, 33073
Mail Address: 6601 LYONS RD G-7, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAL BEN Managing Member 6601 LYONS RD G-7, COCONUT CREEK, FL, 33073
LIVNI RON Managing Member 6601 LYONS RD G-7, COCONUT CREEK, FL, 33073
DAVID YOSEF Vice President 6601 Lyons Road, Coconut Creek, FL, 33073
DAVID YOSEF President 6601 Lyons Road, Coconut Creek, FL, 33073
LIVNI RON Agent 6601 LYONS ROAD G-7, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000049005 HEALTHGUARDUS.COM ACTIVE 2020-05-04 2025-12-31 - 6601 LYONS RD STE G7, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-27 LIVNI, RON -
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 6601 LYONS RD G-7, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2005-05-02 6601 LYONS RD G-7, COCONUT CREEK, FL 33073 -

Court Cases

Title Case Number Docket Date Status
CAMROSE TRADING, INC. VS BENRON PERFUME, LLC 4D2016-1713 2016-05-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13010558 (14)

Parties

Name CAMROSE TRADING, INC.
Role Appellant
Status Active
Representations DAVID GONGORA
Name BENRON PERFUME LLC
Role Appellee
Status Active
Representations Lee Barry Gartner
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2016-11-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (NOTICE OF SETTLEMENT AND JOINT STIPULATION)
On Behalf Of BENRON PERFUME, LLC
Docket Date 2016-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 30, 2016 unopposed motion for extension of time is granted, and appellee shall serve the answer brief on or before December 8, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BENRON PERFUME, LLC
Docket Date 2016-09-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CAMROSE TRADING, INC.
Docket Date 2016-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 20, 2016 unopposed motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-07-22
Type Record
Subtype Record on Appeal
Description Received Records ~ (160 PAGES)
Docket Date 2016-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CAMROSE TRADING, INC.
Docket Date 2016-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CAMROSE TRADING, INC.
Docket Date 2016-05-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State