Search icon

BENNETT STATION OF PLANT CITY, LLC - Florida Company Profile

Company Details

Entity Name: BENNETT STATION OF PLANT CITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENNETT STATION OF PLANT CITY, 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: 14 Dec 2012 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000156122
FEI/EIN Number 46-1678287

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

Address: 5112 US HWY 92 WEST, PLANT CITY, FL, 33563
Mail Address: 5112 US HWY 92 WEST, PLANT CITY, FL, 33563
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EL-HAJJI DARWISH Q Manager 5112 US HWY 92 WEST, PLANT CITY, FL, 33563
tuffaha nivin Auth 5112 US HWY 92 WEST, PLANT CITY, FL, 33563
TUFFAHA NIVIN M Agent 8805 STILLWATERS LANDING DR, RIVERVIEW, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000125245 BENNETT STATION EXPIRED 2012-12-27 2017-12-31 - 5112 US HWY 92 WEST, PLANT CITY, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-30
Florida Limited Liability 2012-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9007538501 2021-03-10 0455 PPS 5112 US Highway 92 W, Plant City, FL, 33563-8284
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5125
Loan Approval Amount (current) 5125
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 Plant City, HILLSBOROUGH, FL, 33563-8284
Project Congressional District FL-15
Number of Employees 1
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5146.34
Forgiveness Paid Date 2021-08-11
6316787706 2020-05-01 0455 PPP 5112 US HIGHWAY 92 W, PLANT CITY, FL, 33563-8284
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5125
Loan Approval Amount (current) 5125
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 New Business or 2 years or less
Project Address PLANT CITY, HILLSBOROUGH, FL, 33563-8284
Project Congressional District FL-15
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5160.95
Forgiveness Paid Date 2021-01-20

Date of last update: 01 May 2025

Sources: Florida Department of State