Search icon

NATIONAL GROUP BENEFITS, LLC - Florida Company Profile

Company Details

Entity Name: NATIONAL GROUP BENEFITS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONAL GROUP BENEFITS, 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: 11 May 2012 (13 years ago)
Date of dissolution: 30 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2021 (4 years ago)
Document Number: L12000064162
FEI/EIN Number 45-5368849

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

Address: 2500 North Military Trail, Suite 465, BOCA RATON, FL, 33431, US
Mail Address: 2500 North Military Trail, Suite 465, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINE DANIEL Manager 2500 North Military Trail, BOCA RATON, FL, 33431
KAPLAN THOMAS Managing Member 2500 North Military Trail, BOCA RATON, FL, 33431
KRAUSS JEFFREY Manager 2500 North Military Trail, BOCA RATON, FL, 33431
LEVINE DANIEL Agent 2500 North Military Trail, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-04 2500 North Military Trail, Suite 465, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2018-12-04 2500 North Military Trail, Suite 465, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2018-12-04 2500 North Military Trail, Suite 465, BOCA RATON, FL 33431 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-30
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-12
AMENDED ANNUAL REPORT 2018-12-04
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State