Search icon

BENOIT PROPERTIES INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: BENOIT PROPERTIES INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENOIT PROPERTIES INTERNATIONAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Feb 2010 (15 years ago)
Document Number: L10000011956
FEI/EIN Number NOT APPLICABLE

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

Address: 2180 Immokalee Road, NAPLES, FL, 34109, US
Mail Address: 2180 Immokalee Rd #313, NAPLES, FL, 34110, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENOIT FRED Manager PO Box 110877, NAPLES, FL, 34109
BODAH MICHAEL J Agent 2443 PINE WOOD CIRCLE, NAPLES, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000026714 BENOIT PROPERTIES EXPIRED 2015-03-13 2020-12-31 - 2180 IMMOKALEE ROAD, STE. 313, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-01-25 2180 Immokalee Road, Suite 313, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-12 2180 Immokalee Road, Suite 313, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2011-04-22 BODAH, MICHAEL JCPA -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 2443 PINE WOOD CIRCLE, NAPLES, FL 34105 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State