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. |
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 |
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 |
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 | - |
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