Search icon

BENNETT BEACH, LLC - Florida Company Profile

Company Details

Entity Name: BENNETT BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENNETT BEACH, 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: 17 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2024 (5 months ago)
Document Number: L06000039873
FEI/EIN Number 205154413

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

Address: 10507 Sundance Ct, CINCINNATI, OH, 45241, US
Mail Address: 10507 Sundance Ct, CINCINNATI, OH, 45241, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ROBERT C President 10507 Sundance Ct, CINCINNATI, OH, 45241
MILLER JEFFREY L Part 18 BOBBY JONES DR., ANDOVER, MA, 01810
MILLER STEVEN D Part 10063 E. Old Trail Rd., Scottsdale, AZ, 85262
MILLER TIMOTHY A Part 1451 Rembrandt Rd., BOULDER, CO, 80302
BARNETT KATHRYN M Part 16301 N. 108 TH WAY, SCOTTSDALE, AZ, 85255
MILLER ROBERT Agent 5200 GULF BLVD., ST. PETERSBURG BEACH, FL, 33706

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-14 10507 Sundance Ct, Cincinnati, CINCINNATI, OH 45241 -
CHANGE OF MAILING ADDRESS 2024-11-14 10507 Sundance Ct, Cincinnati, CINCINNATI, OH 45241 -
REGISTERED AGENT NAME CHANGED 2024-11-14 MILLER, ROBERT CRAIG -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-14 5200 GULF BLVD., ST. PETERSBURG BEACH, FL 33706 -

Documents

Name Date
REINSTATEMENT 2024-11-14
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-22
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-03-14
Florida Limited Liability 2006-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State