Search icon

BENSON JUNCTION TRADING DEPOT LLC - Florida Company Profile

Company Details

Entity Name: BENSON JUNCTION TRADING DEPOT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENSON JUNCTION TRADING DEPOT 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: 16 Nov 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000130518
FEI/EIN Number 453817371

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

Address: 516 S. Shell Rd, DEBARY, FL, 32713, US
Mail Address: 516 S. Shell Rd, DEBARY, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON CLIFTON President PO Box 530566, DEBARY, FL, 32753
Kenneth Patterson Revocable Trust Auth PO Box 530566, DEBARY, FL, 32753
PATTERSON CLIFTON E Agent 516 S. Shell Rd, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-02-09 PATTERSON, CLIFTON E -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 516 S. Shell Rd, DEBARY, FL 32713 -
CHANGE OF MAILING ADDRESS 2019-04-04 516 S. Shell Rd, DEBARY, FL 32713 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 516 S. Shell Rd, DEBARY, FL 32713 -
LC AMENDMENT 2015-12-21 - -
LC AMENDMENT 2012-07-19 - -

Documents

Name Date
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-19
LC Amendment 2015-12-21
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State