Search icon

BENSON PARK 3409, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: BENSON PARK 3409, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENSON PARK 3409, 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: 10 Feb 2012 (13 years ago)
Document Number: L12000020785
FEI/EIN Number 81-5010780

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

Address: 6981 CLAPPER ROAD, WOLCOTT, NY, 14590, US
Mail Address: 6981 CLAPPER ROAD, WOLCOTT, NY, 14590, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BENSON PARK 3409, LLC, NEW YORK 5084973 NEW YORK

Key Officers & Management

Name Role Address
RINALDI BARRY mana 6981 CLAPPER ROAD, WOLCOTT, NY, 14590
OVINCE LASHANDA Agent 108 COMMERCE STREET, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000006437 ALL AROUND PROPERTY INSPECTION LLC EXPIRED 2017-01-18 2022-12-31 - 6006, CAMILLUS, NY, 13031

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 6981 CLAPPER ROAD, WOLCOTT, NY 14590 -
CHANGE OF MAILING ADDRESS 2024-03-27 6981 CLAPPER ROAD, WOLCOTT, NY 14590 -
REGISTERED AGENT NAME CHANGED 2017-01-18 OVINCE, LASHANDA -
REGISTERED AGENT ADDRESS CHANGED 2017-01-18 108 COMMERCE STREET, 101, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State