Search icon

BENEFIT CONSULTANTS OF AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: BENEFIT CONSULTANTS OF AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENEFIT CONSULTANTS OF AMERICA, 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: 22 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000020301
FEI/EIN Number 611612508

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

Address: 11260 Jacana Court, Unit 2001, Fort Myers, FL, 33908, US
Mail Address: 11260 Jacana Court, UNIT 2001, Fort Myers, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRENCH Sharon E Managing Member 11260 Jacana Court, Fort Myers, FL, 33908
Perez Sonia Managing Member 11260 Jacana Court, Fort Myers, FL, 33908
FRENCH Sharon E Agent 11260 Jacana Court, Fort Myers, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC DISSOCIATION MEM 2017-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-31 11260 Jacana Court, Unit 2001, Fort Myers, FL 33908 -
CHANGE OF MAILING ADDRESS 2017-07-31 11260 Jacana Court, Unit 2001, Fort Myers, FL 33908 -
REGISTERED AGENT NAME CHANGED 2017-07-31 FRENCH, Sharon E -
REGISTERED AGENT ADDRESS CHANGED 2017-07-31 11260 Jacana Court, UNIT 2001, Fort Myers, FL 33908 -
REINSTATEMENT 2017-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-02
CORLCDSMEM 2017-08-15
REINSTATEMENT 2017-07-31
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-05-02
Florida Limited Liability 2010-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State