Search icon

BENMAR CONSTRUCTION, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BENMAR CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Nov 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Oct 2024 (10 months ago)
Document Number: L06000114514
FEI/EIN Number 208097104
Address: 4620 E SILVER SPRINGS BLVD, STE 401, OCALA, FL, 34470-3354, US
Mail Address: 4620 E SILVER SPRINGS BLVD, STE 401, OCALA, FL, 34470-3354, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT GARY T Chief Executive Officer 4620 E SILVER SPRINGS BLVD STE 401, OCALA, FL, 344703354
BENNETT JEREMIAH T Chief Operating Officer 4620 E SILVER SPRINGS BLVD STE 401, OCALA, FL, 344703354
GARTNER JOHN MJR Chief Financial Officer 4620 E SILVER SPRINGS BLVD STE 401, OCALA, FL, 344703354
GARTNER JOHN MJR Agent 4620 E SILVER SPRINGS BLVD, OCALA, FL, 334703354

Unique Entity ID

CAGE Code:
6HAU9
UEI Expiration Date:
2017-07-25

Business Information

Activation Date:
2016-07-25
Initial Registration Date:
2011-08-17

Commercial and government entity program

CAGE number:
6HAU9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-25
CAGE Expiration:
2022-02-14

Contact Information

POC:
JEREMIAH BENNETT

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-15 4620 E SILVER SPRINGS BLVD, STE 401, OCALA, FL 33470-3354 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-15 4620 E SILVER SPRINGS BLVD, STE 401, OCALA, FL 34470-3354 -
CHANGE OF MAILING ADDRESS 2024-10-15 4620 E SILVER SPRINGS BLVD, STE 401, OCALA, FL 34470-3354 -
REGISTERED AGENT NAME CHANGED 2024-10-15 GARTNER, JOHN M, JR -
LC AMENDMENT 2024-10-15 - -
LC AMENDMENT 2015-08-20 - -
CANCEL ADM DISS/REV 2007-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
LC Amendment 2024-10-15
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-21

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24814P6108
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3942.00
Base And Exercised Options Value:
3942.00
Base And All Options Value:
3942.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-09-08
Description:
HOME MODIFICATION IGF::OT::IGF
Naics Code:
236118: RESIDENTIAL REMODELERS
Product Or Service Code:
5680: MISCELLANEOUS CONSTRUCTION MATERIALS
Procurement Instrument Identifier:
VA24814P3788
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6466.40
Base And Exercised Options Value:
6466.40
Base And All Options Value:
6466.40
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-05-16
Description:
IGF::OT::IGF HISA BATHROOM MODIFICATION
Naics Code:
236118: RESIDENTIAL REMODELERS
Product Or Service Code:
Z2FZ: REPAIR OR ALTERATION OF OTHER RESIDENTIAL BUILDINGS
Procurement Instrument Identifier:
VA24813P8710
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6800.00
Base And Exercised Options Value:
6800.00
Base And All Options Value:
6800.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-08-15
Description:
IGF::OT::IGF BATHROOM MODIFICATION
Naics Code:
236118: RESIDENTIAL REMODELERS
Product Or Service Code:
Z1FA: MAINTENANCE OF FAMILY HOUSING FACILITIES

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66547.00
Total Face Value Of Loan:
66547.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$66,547
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,547
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,027.62
Servicing Lender:
Midflorida CU
Use of Proceeds:
Payroll: $66,547
Jobs Reported:
9
Initial Approval Amount:
$77,170.9
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,170.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$77,490.15
Servicing Lender:
Midflorida CU
Use of Proceeds:
Payroll: $77,169.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State