Search icon

BENEPORT, L.L.C. - Florida Company Profile

Company Details

Entity Name: BENEPORT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENEPORT, L.L.C. 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: 23 Aug 2005 (20 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 28 Jun 2019 (6 years ago)
Document Number: L05000083339
FEI/EIN Number 203352722

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

Address: 28059 US HWY. 19, N., STE 201, CLEARWATER, FL, 33761, US
Mail Address: 28059 US HWY. 19, N., STE 201, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTLE MIKE Manager 28059 US HWY. 19, N., STE 201, CLEARWATER, FL, 33761
CASTLE MICHAEL L Agent 28059 US HWY. 19, N., STE 201, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2019-06-28 - -
REGISTERED AGENT NAME CHANGED 2018-08-03 CASTLE, MICHAEL L. -
REGISTERED AGENT ADDRESS CHANGED 2018-08-03 28059 US HWY. 19, N., STE 201, CLEARWATER, FL 33761 -
LC STMNT OF RA/RO CHG 2018-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2010-07-13 28059 US HWY. 19, N., STE 201, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2010-07-13 28059 US HWY. 19, N., STE 201, CLEARWATER, FL 33761 -
CANCEL ADM DISS/REV 2010-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-14
CORLCDSMEM 2019-06-28
ANNUAL REPORT 2019-02-05
CORLCRACHG 2018-08-03
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State