Search icon

BENCHMARK ASSET SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: BENCHMARK ASSET SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENCHMARK ASSET SERVICES, 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: 20 May 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jun 2014 (11 years ago)
Document Number: L10000054472
FEI/EIN Number 272753374

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

Address: 8833 Perimeter Park Blvd, Suite 703, JACKSONVILLE, FL, 32216, US
Mail Address: 8833 Perimeter Park Blvd, Suite 703, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLSON WILLARD B Chief Executive Officer 8833 Perimeter Park Blvd, JACKSONVILLE, FL, 32216
BUSH KELLY T President 8833 Perimeter Park Blvd, Jacksonville, FL, 32216
Glatting John Director 8833 Perimeter Park Blvd, JACKSONVILLE, FL, 32216
Nicholson Willard B Director 8833 Perimeter Park Blvd, Jacksonville, FL, 32216
SIMMONS SIDNEY S Agent 1050 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 8833 Perimeter Park Blvd, Suite 703, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2023-04-17 8833 Perimeter Park Blvd, Suite 703, JACKSONVILLE, FL 32216 -
LC AMENDMENT 2014-06-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State