Search icon

BENCHMARK PROPERTIES OF FLORIDA II, LLC - Florida Company Profile

Company Details

Entity Name: BENCHMARK PROPERTIES OF FLORIDA II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENCHMARK PROPERTIES OF FLORIDA II, 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: 01 May 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jan 2020 (5 years ago)
Document Number: L07000045957
FEI/EIN Number 208948514

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

Address: 570 MEMORIAL CIRCLE, SUITE 300, ORMOND BEACH, FL, 32174, US
Mail Address: 570 MEMORIAL CIRCLE, SUITE 300, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAND ROBERT Agent 570 MEMORIAL CIRCLE, SUITE 300, ORMOND BEACH, FL, 32174
RAND ROBERT Manager 570 MEMORIAL CIRCLE, SUITE 300, ORMOND BEACH, FL, 32174
SCHWARZ EDWARD L Secretary 1001 SHOCKNEY DRIVE, ORMOND BEACH, FL, 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000083491 COLDWELL BANKER COMMERCIAL BENCHMARK EXPIRED 2019-08-07 2024-12-31 - 570 MEMORIAL CIRCLE STE 300, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-12 RAND, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 570 MEMORIAL CIRCLE, SUITE 300, ORMOND BEACH, FL 32174 -
LC AMENDMENT 2020-01-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-12
AMENDED ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State