Search icon

BENNINGTON CHASE, LLC - Florida Company Profile

Company Details

Entity Name: BENNINGTON CHASE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENNINGTON CHASE, 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: 02 Jan 2007 (18 years ago)
Date of dissolution: 26 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2020 (5 years ago)
Document Number: L07000000613
FEI/EIN Number 208186487

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

Address: 10069 TOWN LAKE DR., ORLANDO, FL, 32832, US
Mail Address: 10069 TOWN LAKE DR., ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON STEPHEN L Manager 10069 TOWN LAKE DR., ORLANDO, FL, 32832
CRAMER CHARLES Agent CRAMER, PRICE & de ARMAS, P.A., ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-31 10069 TOWN LAKE DR., ORLANDO, FL 32832 -
CHANGE OF MAILING ADDRESS 2019-01-31 10069 TOWN LAKE DR., ORLANDO, FL 32832 -
REGISTERED AGENT NAME CHANGED 2019-01-31 CRAMER, CHARLES -
REGISTERED AGENT ADDRESS CHANGED 2019-01-31 CRAMER, PRICE & de ARMAS, P.A., 1411 EDGEWATER DR., STE. #200, ORLANDO, FL 32804 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-26
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State