Search icon

BENCHMARK SHUTTERS LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of BENCHMARK SHUTTERS LLC, ALABAMA 001-059-556 ALABAMA

Agent

Name Role
CFO SOURCES LLC Agent

Managing Member

Name Role Address
Ramsey Eric S Managing Member 2410 Campbell Road, Defuniak Springs, FL, 32435

Fictitious Names

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

Events

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

Documents

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