Search icon

BENNIE'S, LLC. - Florida Company Profile

Company Details

Entity Name: BENNIE'S, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENNIE'S, 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: 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: 01 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 May 2009 (16 years ago)
Document Number: L05000032212
FEI/EIN Number 202703466

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

Address: 13463 SW 179 STREET, MIAMI, FL, 33177
Mail Address: 13463 SW 179 STREET, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNOR AUSTIN Managing Member 13463 SW 179 STREET, MIAMI, FL, 33177
CONNOR JANET E Managing Member 13463 SW 179 STREET, MIAMI, FL, 33177
CONNOR RUEL B Managing Member 13463 SW 179 STREET, MIAMI, FL, 33177
CONNOR JETHRO M Managing Member 13463 SW 179 STREET, MIAMI, FL, 33177
BROOKS VELMA N Managing Member 17790 SW 107 AVE, APT 203, MIAMI, FL, 33157
CONNOR GLENNIS Managing Member 13463 SW 179 STREET, MIAMI, FL, 33177
BROOKS VELMA N Agent 13463 SW 179 STREET, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-04 BROOKS, VELMA N. -
REINSTATEMENT 2009-05-07 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-07 13463 SW 179 STREET, MIAMI, FL 33177 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State