Search icon

FUTURE BENEFITS II, LLC

Company Details

Entity Name: FUTURE BENEFITS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L05000003802
FEI/EIN Number NOT APPLICABLE
Address: 2405 SOUTH HARBOR CITY BLVD, MELBOURNE, FL, 32901, US
Mail Address: 2405 SOUTH HARBOR CITY BLVD, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
CAIN JULIE A Agent 2405 SOUTH HARBOR CITY BLVD, MELBOURNE, FL, 32901

Managing Member

Name Role Address
CAIN JULIE A Managing Member 2405 SOUTH HARBOR CITY BLVD, MELBOURNE, FL, 32901

Vice President

Name Role Address
LEACH CHEYENNE Vice President 2405 SOUTH HARBOR CITY BLVD, MELBOURNE, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08080700068 TREE HOUSE PRESS EXPIRED 2008-03-20 2013-12-31 No data 315 OAKLAND AVENUE, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 2405 SOUTH HARBOR CITY BLVD, MELBOURNE, FL 32901 No data
CHANGE OF MAILING ADDRESS 2012-04-27 2405 SOUTH HARBOR CITY BLVD, MELBOURNE, FL 32901 No data
REGISTERED AGENT NAME CHANGED 2012-04-27 CAIN, JULIE A No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 2405 SOUTH HARBOR CITY BLVD, MELBOURNE, FL 32901 No data

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-07-20
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-07-06
ANNUAL REPORT 2006-07-25
Florida Limited Liability 2005-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State