Search icon

BENGOLD DELAND 1 LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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