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. |
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 |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAMROSE TRADING, INC. VS BENRON PERFUME, LLC | 4D2016-1713 | 2016-05-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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