Search icon

BENSO HOLDINGS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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