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. |
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 |
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 |
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 |
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 | - |
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