Entity Name: | BENSO HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BENSO HOLDINGS 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Aug 2011 (14 years ago) |
Date of dissolution: | 31 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Jan 2023 (2 years ago) |
Document Number: | L11000093245 |
FEI/EIN Number |
453975126
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | TERRENCE WAYNE HARRIS, 6285 NW 33rd Ave, BOCA RATON, FL, 33496, US |
Mail Address: | TERRENCE WAYNE HARRIS, 6285 NW 33rd Ave, BOCA RATON, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRIS TERRENCE WAYNE | Manager | TERRENCE WAYNE HARRIS, BOCA RATON, FL, 33496 |
HARRIS TERRENCE WAYNE | Agent | TERRENCE WAYNE HARRIS, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-11 | TERRENCE WAYNE HARRIS, 6285 NW 33rd Ave, BOCA RATON, FL 33496 | - |
CHANGE OF MAILING ADDRESS | 2019-04-11 | TERRENCE WAYNE HARRIS, 6285 NW 33rd Ave, BOCA RATON, FL 33496 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-11 | TERRENCE WAYNE HARRIS, 6285 NW 33rd Ave, BOCA RATON, FL 33496 | - |
LC AMENDMENT | 2015-04-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-17 | HARRIS, TERRENCE WAYNE | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-31 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-22 |
LC Amendment | 2015-04-17 |
AMENDED ANNUAL REPORT | 2015-04-05 |
Date of last update: 02 May 2025
Sources: Florida Department of State