Search icon

BENEFITWERKS, LLC - Florida Company Profile

Company Details

Entity Name: BENEFITWERKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENEFITWERKS, 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: 08 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Mar 2012 (13 years ago)
Document Number: L12000019150
FEI/EIN Number 45-4467405

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

Address: 1555 Kingsley Ave, ORANGE PARK, FL, 32073, US
Mail Address: P.O. Box 2572, ORANGE PARK, FL, 32067, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BENEFITWERKS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 454467405 2024-08-12 BENEFITWERKS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 525100
Sponsor’s telephone number 9048304480
Plan sponsor’s address 1555 KINGSLEY AVE SUITE 301, ORANGE PARK, FL, 32073

Signature of

Role Plan administrator
Date 2024-08-12
Name of individual signing DAVID CARTER
Valid signature Filed with authorized/valid electronic signature
BENEFITWERKS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 454467405 2023-04-17 BENEFITWERKS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 525100
Sponsor’s telephone number 9048304480
Plan sponsor’s address 1555 KINGSLEY AVE SUITE 301, ORANGE PARK, FL, 32073

Signature of

Role Plan administrator
Date 2023-04-17
Name of individual signing DAVID CARTER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Carter David K Managing Member 126 Hernandez ave, PALM COAST, FL, 32137
CARTER DAVID Agent 126 Hernandez ave, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 1555 Kingsley Ave, Suite 301, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 126 Hernandez ave, PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 1555 Kingsley Ave, Suite 301, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2013-01-16 1555 Kingsley Ave, Suite 301, ORANGE PARK, FL 32073 -
LC AMENDMENT 2012-03-06 - -
REGISTERED AGENT NAME CHANGED 2012-03-06 CARTER, DAVID -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4931877701 2020-05-01 0491 PPP 1555 KINGSLEY AVE SUITE 301, ORANGE PARK, FL, 32073
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111973
Loan Approval Amount (current) 111973
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE PARK, CLAY, FL, 32073-1600
Project Congressional District FL-04
Number of Employees 7
NAICS code 541511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 113212.37
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State