Search icon

BENDER HOLDING LLC - Florida Company Profile

Company Details

Entity Name: BENDER HOLDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENDER HOLDING 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: 18 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2024 (a year ago)
Document Number: L06000120106
FEI/EIN Number 208233006

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

Address: 2101 PARK CENTER DR #150, ORLANDO, FL, 32835, US
Mail Address: 2101 PARK CENTER DR #150, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENDER CHRISTIAN Authorized Member 2101 PARK CENTER DR #150, ORLANDO, FL, 32835
JACOBY RUBIM Manager 2101 PARK CENTER DR #150, ORLANDO, FL, 32835
CSG - CAPITAL SERVICES GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-02 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 2101 PARK CENTER DR #150, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2024-04-02 CSG - CAPITAL SERVICES GROUP, INC. -
CHANGE OF MAILING ADDRESS 2024-04-02 2101 PARK CENTER DR #150, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 2101 PARK CENTER DR #150, ORLANDO, FL 32835 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-02-21 - -
REINSTATEMENT 2011-11-27 - -

Documents

Name Date
REINSTATEMENT 2024-04-02
ANNUAL REPORT 2020-01-24
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-04-30
LC Amendment 2017-02-21
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State