Search icon

BENCHMARK VALUATION LLC - Florida Company Profile

Company Details

Entity Name: BENCHMARK VALUATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENCHMARK VALUATION 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: 02 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2015 (10 years ago)
Document Number: L05000106890
FEI/EIN Number 203744890

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

Address: 2205 Martin Road, Unit #4, Dover, FL, 33527, US
Mail Address: 2205 MARTIN ROAD,, DOVER, FL, 33527, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMPSON MARK D Managing Member 2205 MARTIN ROAD,, DOVER, FL, 33527
SIMPSON MARK D Agent 2205 Martin Road, Dover, FL, 33527

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000088655 RESTAURANT VALUATION GROUP EXPIRED 2012-09-10 2017-12-31 - 5411 TWIN CREEKS DRIVE, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 2205 Martin Road, Unit #4, Dover, FL 33527 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 2205 Martin Road, Unit #4, Dover, FL 33527 -
CHANGE OF MAILING ADDRESS 2017-06-12 2205 Martin Road, Unit #4, Dover, FL 33527 -
REINSTATEMENT 2015-10-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-22 SIMPSON, MARK D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2007-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State