Search icon

CASE BENEFIT CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: CASE BENEFIT CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASE BENEFIT CONSULTANTS, 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: 01 Jun 2005 (20 years ago)
Date of dissolution: 17 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2022 (3 years ago)
Document Number: L05000053906
FEI/EIN Number 141930513

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

Address: 4760 TAMIAMI TRAIL NORTH, SUITE 25, NAPLES, FL, 34103
Mail Address: 4760 TAMIAMI TRAIL NORTH, SUITE 25, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASE PATRICIA A Manager 810 Gulf Pavilion Drive, Naples, FL, 34108
CASE PATRICIA A Agent 810 Gulf Pavilion Drive, Naples, FL, 34108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-17 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 810 Gulf Pavilion Drive, Unit 204, Naples, FL 34108 -
CANCEL ADM DISS/REV 2006-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-06 4760 TAMIAMI TRAIL NORTH, SUITE 25, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2006-10-06 4760 TAMIAMI TRAIL NORTH, SUITE 25, NAPLES, FL 34103 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-17
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State