Search icon

BENMO, LLC - Florida Company Profile

Company Details

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

BENMO, 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: 06 Aug 2007 (18 years ago)
Document Number: L07000080487
FEI/EIN Number 26-0682931

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

Address: 3445 STRATFORD RD NE, ATLANTA, GA, 30326, US
Mail Address: 3445 STRATFORD RD NE, ATLANTA, GA, 30326, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Knerler Stacey S Managing Member 3445 Stratford Rd NE, Atlanta, GA, 30326
KNERLER STACEY S Agent 856 W. Lindenwood Circle, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000108452 MKTG HUB EXPIRED 2013-11-04 2018-12-31 - 1085 SEABOARD AVENUE NW, ATLANTA, GA, 30318

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-14 3445 STRATFORD RD NE, UNIT 3204, ATLANTA, GA 30326 -
CHANGE OF MAILING ADDRESS 2020-10-01 3445 STRATFORD RD NE, UNIT 3204, ATLANTA, GA 30326 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-05 856 W. Lindenwood Circle, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2011-04-29 KNERLER, STACEY S -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State