Search icon

BENTON BUCKLEY PRESS, LLC - Florida Company Profile

Company Details

Entity Name: BENTON BUCKLEY PRESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENTON BUCKLEY PRESS, 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: 24 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2018 (6 years ago)
Document Number: L10000021404
FEI/EIN Number 30-0608302

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

Address: 602 ENFIELD ROAD, DELRAY BEACH, FL, 33444
Mail Address: 602 ENFIELD ROAD, DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENTON BUCKLEY SARA E Manager 602 ENFIELD ROAD, DELRAY BEACH, FL, 33444
Buckley John K Agent 602 Enfield Road, DELRAY BEACH, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000051157 BENTON BUCKLEY BOOKS EXPIRED 2015-05-26 2020-12-31 - 602 ENFIELD ROAD, DELRAY BEACH, FL, 33444
G10000022245 BB PRESS EXPIRED 2010-03-09 2015-12-31 - 602 ENFIELD ROAD, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Buckley, John K -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 602 Enfield Road, DELRAY BEACH, FL 33444 -
REINSTATEMENT 2018-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-11-05
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-31

Date of last update: 02 May 2025

Sources: Florida Department of State