Search icon

FL BENEVA PLACE, LLC - Florida Company Profile

Company Details

Entity Name: FL BENEVA PLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FL BENEVA PLACE, 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: 27 Apr 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Mar 2018 (7 years ago)
Document Number: L11000049600
FEI/EIN Number 452095715

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

Address: 50 CENTRAL AVE SUITE 970, SARASOTA, FL, 34236, US
Mail Address: 50 CENTRAL AVE SUITE 970, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role
FL BENEVA PLACE CLASS A, LLC Manager
INSULA APARTMENT MANAGEMENT, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000126226 BENEVA PLACE APARTMENTS ACTIVE 2016-11-22 2026-12-31 - 50 CENTRAL AVE SUITE 970, SARASOTA, FL, 34236
G11000073854 BENEVA PLACE EXPIRED 2011-08-05 2016-12-31 - 1343 MAIN STREET, STE-702, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 50 CENTRAL AVE SUITE 970, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2019-04-16 50 CENTRAL AVE SUITE 970, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 50 CENTRAL AVE SUITE 970, SARASOTA, FL 34236 -
LC AMENDMENT 2018-03-21 - -
REGISTERED AGENT NAME CHANGED 2015-02-10 INSULA APARTMENT MANAGEMENT LLC -
LC AMENDMENT 2011-06-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-16
LC Amendment 2018-03-21
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State