Search icon

BENADETULA, LLC - Florida Company Profile

Company Details

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

BENADETULA, 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: 05 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2013 (11 years ago)
Document Number: L12000139931
FEI/EIN Number 461365144

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

Address: 1231 ALPINE LAKE DRIVE, BRANDON, FL, 33511
Mail Address: 1231 ALPINE LAKE DRIVE, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADETULA OLADAPO B President 1231 ALPINE LAKE DRIVE, BRANDON, FL, 33511
ADETULA OPEYEMI Managing Member 1231 ALPINE LAKE DRIVE, BRANDON, FL, 33511
ADETULA PEACE Managing Member 1231 ALPINE LAKE DRIVE, BRANDON, FL, 33511
ADETULA BLESSING Managing Member 1231 ALPINE LAKE DRIVE, BRANDON, FL, 33511
ADETULA IBUKUN Managing Member 1231 ALPINE LAKE DRIVE, BRANDON, FL, 33511
Adetula Dorcas B Manager 1231 Alpine Lake Dr, Brandon, FL, 33511
DENIZARD IRIS B Agent 4523 Sugartree Drive W, Lakeland, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000002330 ADONAI PROPERTIES EXPIRED 2013-01-07 2018-12-31 - 1231 ALPINE LAKE DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 4523 Sugartree Drive W, Lakeland, FL 33813 -
REINSTATEMENT 2013-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2013-01-03 - -
REGISTERED AGENT NAME CHANGED 2012-12-31 DENIZARD, IRIS B -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000258669 TERMINATED 1000000889071 HILLSBOROU 2021-05-20 2041-05-26 $ 2,516.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7828937309 2020-04-30 0455 PPP 1231 ALPINE LAKE DR, BRANDON, FL, 33511-1898
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8095
Loan Approval Amount (current) 8095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANDON, HILLSBOROUGH, FL, 33511-1898
Project Congressional District FL-16
Number of Employees 2
NAICS code 561990
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8237.61
Forgiveness Paid Date 2022-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State