Entity Name: | BENEVA 41-I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BENEVA 41-I, 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: | 12 Aug 2008 (17 years ago) |
Date of dissolution: | 25 Jun 2019 (6 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 25 Jun 2019 (6 years ago) |
Document Number: | L08000077131 |
FEI/EIN Number |
263163179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, US |
Mail Address: | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, US |
ZIP code: | 34201 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALDAUF DAVID H | Manager | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201 |
BENDERSON SHAUN A | Manager | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201 |
SCALIONE STEPHEN C | Manager | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201 |
GAYTON ALICIA H | Agent | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2019-06-25 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L08000077134. MERGER NUMBER 900000194079 |
REGISTERED AGENT NAME CHANGED | 2018-04-19 | GAYTON, ALICIA H | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 | - |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 | - |
LC AMENDMENT | 2009-01-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-04-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State