Search icon

BENADETULA, LLC

Company Details

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

Agent

Name Role Address
DENIZARD IRIS B Agent 4523 Sugartree Drive W, Lakeland, FL, 33813

President

Name Role Address
ADETULA OLADAPO B President 1231 ALPINE LAKE DRIVE, BRANDON, FL, 33511

Managing Member

Name Role Address
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

Manager

Name Role Address
Adetula Dorcas B Manager 1231 Alpine Lake Dr, Brandon, FL, 33511

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 No data 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 No data
REINSTATEMENT 2013-12-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
LC AMENDMENT 2013-01-03 No data No data
REGISTERED AGENT NAME CHANGED 2012-12-31 DENIZARD, IRIS B No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State