Search icon

BENEFICIAL HOLDINGS II LLC - Florida Company Profile

Company Details

Entity Name: BENEFICIAL HOLDINGS II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENEFICIAL HOLDINGS II 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: 03 Feb 2006 (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: L06000012881
FEI/EIN Number 204159555

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

Address: 2 North Tamiami Trail, SARASOTA, FL, 34236, US
Mail Address: 2 North Tamiami Trail, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAXTON DONALD W Manager 2 North Tamiami Trail, SARASOTA, FL, 34236
BENEFICIAL COMMUNITIES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-06 2 North Tamiami Trail, 800, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-06 2 North Tamiami Trail, 800, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2022-07-06 2 North Tamiami Trail, 800, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2022-07-06 Beneficial Communities LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2022-07-06
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State