Search icon

BENNETT ROOFING & CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: BENNETT ROOFING & CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENNETT ROOFING & CONSTRUCTION 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: 11 Sep 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000088643
FEI/EIN Number 205516012

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

Address: 3655 FELDA ST, COCOA, FL, 32926
Mail Address: 3655 FELDA ST, COCOA, FL, 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT RICHARD A Manager 3655 FELDA ST, COCOA, FL, 32926
BENNETT RICHARD A Agent 3655 FELDA ST, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-08-25 3655 FELDA ST, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2011-08-25 3655 FELDA ST, COCOA, FL 32926 -
CHANGE OF PRINCIPAL ADDRESS 2011-08-25 3655 FELDA ST, COCOA, FL 32926 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC NAME CHANGE 2007-04-25 BENNETT ROOFING & CONSTRUCTION LLC -
LC NAME CHANGE 2006-12-14 BENNETT CONSTRUCTION LLC -

Documents

Name Date
ANNUAL REPORT 2016-04-13
AMENDED ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-12
REINSTATEMENT 2011-08-25
ANNUAL REPORT 2008-09-02
REINSTATEMENT 2007-10-11
LC Name Change 2007-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State