Search icon

CARY BENNETT "LLC" - Florida Company Profile

Company Details

Entity Name: CARY BENNETT "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARY BENNETT "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: 14 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2018 (6 years ago)
Document Number: L11000104937
FEI/EIN Number NOT APPLICABLE

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

Address: 4750 Rushing Rd, Lakeland, FL, 33810, US
Mail Address: 4750 Rushing rd, Lakeland, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT JENNIFER L Manager 4750 Rushing Rd, Lakeland, FL, 33810
BENNETT CARY G Managing Member 4750 Rushing Rd, Lakeland, FL, 33810
BENNETT CARY G Agent 4750 Rushing rd, Lakeland, FL, 33810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000032620 PRECISION TREE AND OUTDOOR SERVICES ACTIVE 2020-03-16 2025-12-31 - 1070 LAKE DEESON WOODS LN, LAKELAND, FL, 33805-7650
G18000126872 PRECISION TREE & OUTDOOR SERVICES LLC EXPIRED 2018-11-30 2023-12-31 - 1070 LAKE DEESON WOODS LN, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 4750 Rushing Rd, Lakeland, FL 33810 -
CHANGE OF MAILING ADDRESS 2020-06-24 4750 Rushing Rd, Lakeland, FL 33810 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 4750 Rushing rd, Lakeland, FL 33810 -
REINSTATEMENT 2018-11-14 - -
REGISTERED AGENT NAME CHANGED 2018-11-14 BENNETT, CARY G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-18
REINSTATEMENT 2018-11-14
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State