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. |
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 |
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 |
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 | - | - |
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