Search icon

BENROQUE CONSULTING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BENROQUE CONSULTING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENROQUE CONSULTING GROUP, 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: 29 Nov 2011 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000134656
FEI/EIN Number 453961866

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

Address: 5993 Curryford Road, Apartment 134, ORLANDO, FL, 32822, US
Mail Address: 3133 Alhambra Circle, Hampton, GA, 30228, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROQUEMORE FELICIA L Owne 3133 Alhambra Circle, Hampton, GA, 30228
Roquemore Durwood C President 3133 Alhambra Circle, Hampton, GA, 30228
ROQUEMORE FELICIA L Agent 5993 Curryford Road, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-02 5993 Curryford Road, Apartment 134, ORLANDO, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 5993 Curryford Road, Apartment 134, ORLANDO, FL 32822 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 5993 Curryford Road, Apartment 134, ORLANDO, FL 32822 -
REINSTATEMENT 2015-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-09-28 ROQUEMORE, FELICIA L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-09-28
ANNUAL REPORT 2014-04-28
AMENDED ANNUAL REPORT 2013-07-12
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State