Entity Name: | BENCHMARK TRUCK SERVICE & TIRE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BENCHMARK TRUCK SERVICE & TIRE, 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: | 10 Nov 2005 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000109843 |
FEI/EIN Number |
760806052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 188 Cardinal Drive, Blooomingdale, IL, 60108, US |
Mail Address: | 188 Cardinal Drive, Blooomingdale, IL, 60108, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNIGHT FRANK | Managing Member | 188 CARDINAL DRIVE, BLOOMINGDALE, IL, 60108 |
KNIGHT FRANK | Agent | 20120 CAMPBELL ROAD, NORTH FORT MYERS, FL, 33917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-18 | 188 Cardinal Drive, Blooomingdale, IL 60108 | - |
CHANGE OF MAILING ADDRESS | 2021-10-18 | 188 Cardinal Drive, Blooomingdale, IL 60108 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-18 | KNIGHT, FRANK | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-18 | 20120 CAMPBELL ROAD, NORTH FORT MYERS, FL 33917 | - |
LC AMENDMENT | 2021-02-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-20 |
AMENDED ANNUAL REPORT | 2021-10-18 |
AMENDED ANNUAL REPORT | 2021-10-03 |
AMENDED ANNUAL REPORT | 2021-09-30 |
LC Amendment | 2021-02-05 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State