Search icon

BENEFIT SALES, LLC - Florida Company Profile

Company Details

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

BENEFIT SALES, 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: 22 Jan 2008 (17 years ago)
Date of dissolution: 07 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2022 (3 years ago)
Document Number: L08000007620
FEI/EIN Number 261803554

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

Address: 6248 ROBINSON ST, JUPITER, FL, 33458, US
Mail Address: 6248 ROBINSON ST, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS Edwin D Managing Member 6248 ROBINSON ST, JUPITER, FL, 33458
Wells Kathleen M Auth 6248 ROBINSON ST, JUPITER, FL, 33458
WELLS Edwin D Agent 6248 ROBINSON ST, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000041824 CLASSIC MOBILE CATERING EXPIRED 2018-03-30 2023-12-31 - 6248 ROBINSON ST, JUPITER, FL, 33458-6627
G10000100497 CHOWDER HEADS EXPIRED 2010-11-02 2015-12-31 - 6248 ROBINSON ST, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-07 - -
REGISTERED AGENT NAME CHANGED 2018-01-13 WELLS, Edwin D -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 6248 ROBINSON ST, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2011-04-25 6248 ROBINSON ST, JUPITER, FL 33458 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State