Search icon

BENFRED CLEMENT SMITH, LLC - Florida Company Profile

Company Details

Entity Name: BENFRED CLEMENT SMITH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENFRED CLEMENT SMITH, 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: 09 Jan 2012 (13 years ago)
Document Number: L12000003347
FEI/EIN Number 45-4239297

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

Address: 136 NE 19TH CT 117 F, WILTON MANORS, FL, 33305, US
Mail Address: 136 NE 19TH CT 117 F, WILTON MANORS, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH BENFRED C Executive 136 NE 19TH CT 117 F, WILTON MANORS, FL, 33305
SMITH BENFRED C Agent 136 NE 19TH CT 117 F, WILTON MANORS, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000088242 HOSPITALITY LEAD STRATEGY PARTNERS EXPIRED 2015-08-26 2020-12-31 - 136 NE 19TH CT 117 F, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-11 SMITH, BENFRED CLEMENT -
CHANGE OF PRINCIPAL ADDRESS 2015-03-11 136 NE 19TH CT 117 F, WILTON MANORS, FL 33305 -
CHANGE OF MAILING ADDRESS 2015-03-11 136 NE 19TH CT 117 F, WILTON MANORS, FL 33305 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-11 136 NE 19TH CT 117 F, WILTON MANORS, FL 33305 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State