Search icon

BENJOE02 STUDIOS, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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