Search icon

BENRON PAYROLL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: BENRON PAYROLL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENRON PAYROLL 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: 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: 13 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000005245
FEI/EIN Number 274662310

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

Address: 6601 LYONS ROAD, SUITE G7, COCONUT CREEK, FL, 33073, US
Mail Address: 6601 LYONS ROAD, SUITE G7, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIVNI RON Managing Member 6601 LYONS ROAD, SUITE G7, COCONUT CREEK, FL, 33073
LIVNI RON Agent 6601 LYONS ROAD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-11 - -
REGISTERED AGENT NAME CHANGED 2023-04-11 LIVNI, RON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-04-11
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4157318606 2021-03-18 0455 PPS 6601 Lyons Rd Ste G7, Coconut Creek, FL, 33073-3635
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266267
Loan Approval Amount (current) 266267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coconut Creek, BROWARD, FL, 33073-3635
Project Congressional District FL-23
Number of Employees 15
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 268623.28
Forgiveness Paid Date 2022-02-10
6006167702 2020-05-01 0455 PPP 6601 Lyons Rd Ste G7, Coconut Creek, FL, 33073
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266266
Loan Approval Amount (current) 266266
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Coconut Creek, BROWARD, FL, 33073-1600
Project Congressional District FL-23
Number of Employees 45
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 268600.39
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State