Search icon

MWW-PDP-BENJAMIN, LLC - Florida Company Profile

Company Details

Entity Name: MWW-PDP-BENJAMIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MWW-PDP-BENJAMIN, 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: 14 Feb 2008 (17 years ago)
Date of dissolution: 26 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2024 (a year ago)
Document Number: L08000017150
FEI/EIN Number 261986704

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

Address: 398 CITY VIEW DRIVE, FORT LAUDERDALE, FL, 33311, US
Mail Address: 398 CITY VIEW DRIVE, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRUCCI PETER D Managing Member 398 CITY VIEW DRIVE, FORT LAUDERDALE, FL, 33311
WALKOWSKI MICHAEL W Managing Member 398 CITY VIEW DRIVE, FORT LAUDERDALE, FL, 33311
PETRUCCI PETER D Agent 398 CITY VIEW DRIVE, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-26 - -
REINSTATEMENT 2020-10-09 - -
REGISTERED AGENT NAME CHANGED 2020-10-09 PETRUCCI, PETER D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 398 CITY VIEW DRIVE, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2010-01-07 398 CITY VIEW DRIVE, FORT LAUDERDALE, FL 33311 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-26
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09

Date of last update: 01 May 2025

Sources: Florida Department of State