Search icon

THE BENEFITS COUNSELOR, LLC - Florida Company Profile

Company Details

Entity Name: THE BENEFITS COUNSELOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BENEFITS COUNSELOR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jun 2023 (2 years ago)
Document Number: L13000112051
FEI/EIN Number 46-4151895

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

Address: 290 SW Dynasty Glen, Lake City, FL, 32024, US
Mail Address: 290 SW Dynasty Glen, Lake City, FL, 32024, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANDERMARK BRIDGET L President 290 SW DYNASTY GLEN, LAKE CITY, FL, 32024
Vandermark Keith Auth 290 SW Dynasty Glen, Lake City, FL, 32024
VANDERMARK BRIDGET L Agent 290 SW Dynasty Glen, Lake City, FL, 32024

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 290 SW Dynasty Glen, Lake City, FL 32024 -
CHANGE OF MAILING ADDRESS 2023-04-26 290 SW Dynasty Glen, Lake City, FL 32024 -
REGISTERED AGENT NAME CHANGED 2023-04-26 VANDERMARK, BRIDGET L -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 290 SW Dynasty Glen, Lake City, FL 32024 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-06-16
LC Amendment 2023-06-05
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State