Entity Name: | BENCHMARK SHUTTERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 04 May 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Oct 2018 (6 years ago) |
Document Number: | L11000052402 |
FEI/EIN Number | 452067780 |
Address: | 2410 Campbell Road, Defuniak Springs, FL, 32435, US |
Mail Address: | 2410 Campbell Road, Defuniak Springs, FL, 32435, US |
ZIP code: | 32435 |
County: | Walton |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BENCHMARK SHUTTERS LLC, ALABAMA | 001-059-556 | ALABAMA |
Name | Role |
---|---|
CFO SOURCES LLC | Agent |
Name | Role | Address |
---|---|---|
Ramsey Eric S | Managing Member | 2410 Campbell Road, Defuniak Springs, FL, 32435 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000029381 | SUNBURST SHUTTERS | ACTIVE | 2018-03-01 | 2028-12-31 | No data | 2410 CAMPBELL RD, DEFUNIAK SPRINGS, FL, 32435 |
G15000117815 | BENCHMARK LANDSCAPE | EXPIRED | 2015-11-19 | 2020-12-31 | No data | 13266 BYRD DRIVE, SUTIE 200, ODESSA, FL, 33556 |
G11000056581 | SUNBURST SHUTTERS | EXPIRED | 2011-06-09 | 2016-12-31 | No data | 14441 NORTH DALE MABRY HIGHWAY, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-23 | CFO Sources | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-15 | 2410 Campbell Road, Defuniak Springs, FL 32435 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-15 | 2410 Campbell Road, Defuniak Springs, FL 32435 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-15 | 17862 Hunting Bow Circle, Suite 101, Lutz, FL 33558 | No data |
LC AMENDMENT | 2018-10-23 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2011-06-08 | BENCHMARK SHUTTERS LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-04 |
LC Amendment | 2018-10-23 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State