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. |
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 |
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 | - |
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 | - | - |
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