Search icon

BENEFIT BEAGLE, LLC - Florida Company Profile

Company Details

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

BENEFIT BEAGLE, 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: 28 Mar 2012 (13 years ago)
Document Number: L12000043293
FEI/EIN Number 45-4908242

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

Address: 11339 Countryway Boulevard, TAMPA, FL, 33626, US
Mail Address: 11339 Countryway Boulevard, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS BRANDY L Managing Member 11339 Countryway Boulevard, TAMPA, FL, 33626
ADAMS BRANDY L Agent 11339 Countryway Boulevard, TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000072344 BENEFIT BEAGLE ACTIVE 2017-07-05 2027-12-31 - 13990 W HILLSBOROUGH AVE, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 11339 Countryway Boulevard, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2022-04-25 11339 Countryway Boulevard, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 11339 Countryway Boulevard, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2016-03-02 ADAMS, BRANDY L -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State