Search icon

BENGAL FOX LLC - Florida Company Profile

Company Details

Entity Name: BENGAL FOX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENGAL FOX 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: 10 Jul 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000097591
FEI/EIN Number 32-0415064

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

Address: 4774 NE 11th Ave, FORT LAUDERDALE, FL, 33334, US
Mail Address: 4774 NE 11th Ave, FORT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS DANIEL J Managing Member 4774 NE 11TH AVE., FORT LAUDERDALE, FL, 33334
JOHNSON NICOLE C Managing Member 4774 NE 11TH AVE., FORT LAUDERDALE, FL, 33334
NICOLE NIGHTLY LLC Managing Member -
WFP Law Agent 1250 S Pine Island Rd, Plantation, FL, 33324
DAN DAILY LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2019-10-07 BENGAL FOX LLC -
REGISTERED AGENT NAME CHANGED 2017-02-16 WFP Law -
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 1250 S Pine Island Rd, Ste 200, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 4774 NE 11th Ave, FORT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2014-04-24 4774 NE 11th Ave, FORT LAUDERDALE, FL 33334 -
LC AMENDMENT 2014-04-23 - -

Documents

Name Date
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-22
LC Name Change 2019-10-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-30
AMENDED ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State