Search icon

BENCHMARK SUPPLY & SERVICE, L.L.C.

Company Details

Entity Name: BENCHMARK SUPPLY & SERVICE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L11000021362
FEI/EIN Number 275061741
Address: 1045 Sorrento Woods Blvd, NOkomis, FL, 34275, US
Mail Address: PO Box 1867, Nokomis, FL, 34274, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SEVERSON SCOTT W Agent 1045 SORRENTO WOODS BLVD, NOKOMIS, FL, 34275

Managing Member

Name Role Address
SEVERSON SCOTT W Managing Member 1045 SORRENTO WOODS BLVD, NOKOMIS, FL, 34275

Authorized Member

Name Role Address
SEVERSON PATRICIA Authorized Member 1045 SORRENTO WOODS BLVD, NOKOMIS, FL, 34275

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000031244 MASTERCRAFT ROOFING EXPIRED 2019-03-07 2024-12-31 No data 3479 TECHNOLOGY DR, NORTH VENICE, FL, 34275
G11000019114 MASTERCRAFT ROOFING EXPIRED 2011-02-21 2016-12-31 No data 121 TRIPLE DIAMOND, BLVD., UNIT 11, NORTH VENICE, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-27 1045 Sorrento Woods Blvd, NOkomis, FL 34275 No data
CHANGE OF MAILING ADDRESS 2023-10-27 1045 Sorrento Woods Blvd, NOkomis, FL 34275 No data
LC AMENDMENT 2019-04-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 1045 SORRENTO WOODS BLVD, NOKOMIS, FL 34275 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000781024 ACTIVE 1000000398486 SARASOTA 2012-10-16 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2020-01-08
LC Amendment 2019-04-08
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State