Entity Name: | BENGOLD DELAND 1 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BENGOLD DELAND 1 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 Aug 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L05000081220 |
FEI/EIN Number |
203323265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 N. Federal HWY, HALLANDALE BEACH, FL, 33009, US |
Mail Address: | 100 N. Federal HWY, HALLANDALE BEACH, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Accesso Aquisitions | Agent | 100 N. Federal HWY, HALLANDALE BEACH, FL, 33009 |
BENTATA ARIEL | Managing Member | 100 N. Federal HWY, HALLANDALE BEACH, FL, 33009 |
BITTON BENJAMIN | Managing Member | 19511 AMBASADOR COURT, MIAMI, FL, 33179 |
GOLDSTEIN DANIEL | Managing Member | 100 N. Federal HWY, HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-02 | 100 N. Federal HWY, Suite 400, HALLANDALE BEACH, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2019-01-02 | 100 N. Federal HWY, Suite 400, HALLANDALE BEACH, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-02 | 100 N. Federal HWY, Suite 400, HALLANDALE BEACH, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-23 | Accesso Aquisitions | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-02-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State