Entity Name: | BENJOE02 STUDIOS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BENJOE02 STUDIOS, 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: | 16 Feb 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000015235 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1501 Venice Ave. N, Lehigh Acres, FL, 33971, US |
Mail Address: | 4052 Lick Mill Blvd, Santa Clara, CA, 95054, US |
ZIP code: | 33971 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS BENNIE G | Managing Member | 4052 Lick Mill Blvd, Santa Clara, CA, 95054 |
LEWIS TAWANNA S | Managing Member | 4052 Lick Mill Blvd, Santa Clara, CA, 95054 |
LEWIS BENNIE G | Agent | 1501 Venice Ave. N, Lehigh Acres, FL, 33971 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-09-27 | 1501 Venice Ave. N, Lehigh Acres, FL 33971 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 1501 Venice Ave. N, Lehigh Acres, FL 33971 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 1501 Venice Ave. N, Lehigh Acres, FL 33971 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-09-27 |
ANNUAL REPORT | 2018-09-21 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State