Entity Name: | BENEPAY FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BENEPAY FLORIDA, 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: |
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: | 07 May 2010 (15 years ago) |
Date of dissolution: | 22 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jun 2020 (5 years ago) |
Document Number: | L10000050010 |
FEI/EIN Number |
272576445
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4900 CREEKSIDE DRIVE, SUITE B, CLEARWATER, FL, 33760, US |
Mail Address: | 2959 Lucerne Drive, Suite 200, GRAND RAPIDS, MI, 49546, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL KEVIN B | Managing Member | 4900 CREEKSIDE DRIVE, CLEARWATER, FL, 33760 |
HALL KEVIN | Agent | 4900 CREEKSIDE DRIVE, CLEARWATER, FL, 33760 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000040344 | BENEPAY | EXPIRED | 2010-05-07 | 2015-12-31 | - | 2464 BYRON STATION DRIVE SW, BYRON CENTER, MI, 49315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-22 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-15 | 4900 CREEKSIDE DRIVE, SUITE B, CLEARWATER, FL 33760 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-07 | 4900 CREEKSIDE DRIVE, SUITE B, CLEARWATER, FL 33760 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-30 | HALL, KEVIN | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-30 | 4900 CREEKSIDE DRIVE, STE B, CLEARWATER, FL 33760 | - |
REINSTATEMENT | 2011-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-22 |
ANNUAL REPORT | 2019-01-15 |
AMENDED ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-02-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State