Search icon

BENSON JUNCTION COMMERCENTER, L.L.C. - Florida Company Profile

Company Details

Entity Name: BENSON JUNCTION COMMERCENTER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENSON JUNCTION COMMERCENTER, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jan 2005 (20 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 20 Dec 2019 (5 years ago)
Document Number: L05000003505
FEI/EIN Number 841667160

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

Address: 9025 Somerset Bay Ln #202, Vero Beach, FL, 32963, US
Mail Address: 9025 Somerset Bay Ln #202, Vero Beach, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUPREE G. NEIL Managing Member 9025 Somerset Bay Ln #202, Vero Beach, FL, 32963
DUPREE G. NEIL Agent 9025 Somerset Bay Ln #202, Vero Beach, FL, 32963

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2019-12-20 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-17 9025 Somerset Bay Ln #202, Vero Beach, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-17 9025 Somerset Bay Ln #202, Vero Beach, FL 32963 -
CHANGE OF MAILING ADDRESS 2018-02-17 9025 Somerset Bay Ln #202, Vero Beach, FL 32963 -
REGISTERED AGENT NAME CHANGED 2018-02-17 DUPREE, G. NEIL -
LC AMENDMENT 2016-08-23 - -
LC AMENDMENT 2015-06-01 - -
LC AMENDMENT 2015-05-29 - -
AMENDMENT 2005-01-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-27
CORLCAUTH 2020-01-22
CORLCAUTH 2019-12-20
ANNUAL REPORT 2019-01-10
AMENDED ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2018-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State