Entity Name: | THE BENEFIT DEPOT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 19 Dec 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L12000158558 |
FEI/EIN Number | 46-1611071 |
Address: | 8551 West Sunrise Blvd # 100 A, Sunrise, FL 33322 |
Mail Address: | 8551 West Sunrise Blvd # 100 A, Sunrise, FL 33322 |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE BENEFIT DEPOT LLC, ALABAMA | 000-344-711 | ALABAMA |
Name | Role | Address |
---|---|---|
Rotman, Stuart | Agent | 8551 West Sunrise Blvd # 100 A, Plantation, FL 33322 |
Name | Role | Address |
---|---|---|
Skole, Caroline | Managing Member | 2234 North Federal Hwy # 1021, Boca Raton, FL 33431 |
Skole, Jason | Managing Member | 2234 North Federal Hwy # 1021, Boca Raton, FL 33431 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000102317 | NEEDHEALTH | EXPIRED | 2014-10-08 | 2019-12-31 | No data | 9393 WEST SAMPL,E ROAD, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-17 | 8551 West Sunrise Blvd # 100 A, Sunrise, FL 33322 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-17 | 8551 West Sunrise Blvd # 100 A, Sunrise, FL 33322 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-08 | Rotman, Stuart | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-08 | 8551 West Sunrise Blvd # 100 A, Plantation, FL 33322 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-07 |
AMENDED ANNUAL REPORT | 2014-08-11 |
AMENDED ANNUAL REPORT | 2014-07-01 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State