Search icon

BENEFITSETC, LLC. - Florida Company Profile

Company Details

Entity Name: BENEFITSETC, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENEFITSETC, 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: 05 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 May 2021 (4 years ago)
Document Number: L11000040651
FEI/EIN Number 451483448

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

Address: 5701 Fieldspring Ave, New Port Richey, FL, 34655, US
Mail Address: 5701 Fieldspring Ave, New Port Richey, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELKA ELIZABETH J Authorized Member 5701 Fieldspring Ave, New Port Richey, FL, 34655
ELKA ELIZABETH J Agent 5701 Fieldspring Ave, New Port Richey, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000030673 CROSSCHECK IT ACTIVE 2022-03-05 2027-12-31 - 5701 FIELDSPRING AVE, NEW PORT RICHEY, FL, 34655
G14000039920 CROSS-CHECK EXPIRED 2014-04-22 2019-12-31 - PO BOX 1173, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-26 5701 Fieldspring Ave, New Port Richey, FL 34655 -
CHANGE OF MAILING ADDRESS 2021-05-26 5701 Fieldspring Ave, New Port Richey, FL 34655 -
REGISTERED AGENT NAME CHANGED 2021-05-26 ELKA, ELIZABETH J -
REGISTERED AGENT ADDRESS CHANGED 2021-05-26 5701 Fieldspring Ave, New Port Richey, FL 34655 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-05-26
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State