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. |
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 |
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 |
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 | - |
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