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