Search icon

M & F BENNER PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: M & F BENNER PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M & F BENNER PROPERTIES, 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: 28 Aug 2006 (19 years ago)
Date of dissolution: 16 Jul 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jul 2009 (16 years ago)
Document Number: L06000085164
FEI/EIN Number 412211875

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

Address: 1020 NE 16TH ST, OCALA, FL, 34470
Mail Address: 1020 NE 16TH ST, OCALA, FL, 34470
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNER FRANEESCA V Manager 1895 RIVEREDGE DR, ASTOR, FL, 32102
BENNER MARK E Manager 1895 RIVEREDGE DR, ASTOR, FL, 32102
BENNER FRANCESCA V Agent 1895 RIVEREDGE DR, ASTOR, FL, 32102

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-06 1020 NE 16TH ST, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2008-03-06 1020 NE 16TH ST, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2007-06-05 1895 RIVEREDGE DR, ASTOR, FL 32102 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000654389 LAPSED 09-5913 CA-G MARION COUNTY, 5TH CIRCUIT 2010-11-01 2016-10-07 $290,493.46 WELLS FARGO SUCCESSOR INTEREST WACHOVIA BANK NA, 1620 EAST ROSEVILLE, ROSEVILLE, CALIFORNIA 95661

Documents

Name Date
LC Voluntary Dissolution 2009-07-16
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-06-05
Florida Limited Liability 2006-08-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State