Entity Name: | GEORGE BENJAMIN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Sep 2013 (11 years ago) |
Date of dissolution: | 11 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Mar 2022 (3 years ago) |
Document Number: | L13000132266 |
FEI/EIN Number | 46-3684341 |
Address: | 413 E Atlantic Blvd, Pompano Beach, FL, 33060, US |
Mail Address: | 413 E Atlantic Blvd, Pompano Beach, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROSS WILLIAM J | Agent | 150 WEST FLAGLER STREET, MIAMI, FL, 33130 |
Name | Role | Address |
---|---|---|
Fussell George | Manager | 413 E Atlantic Blvd, Pompano Beach, FL, 33060 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000098189 | ANYTHING ON WHEELS | EXPIRED | 2013-10-04 | 2018-12-31 | No data | 2980 W. OAKLAND PARK BLVD., OAKLAND PARK, FL, 33311 |
G13000098190 | AUTOFINCO USA | EXPIRED | 2013-10-04 | 2018-12-31 | No data | 2980 W. OAKLAND PARK BLVD., OAKLAND PARK, FL, 33311 |
G13000098188 | AOW-SELECT | EXPIRED | 2013-10-04 | 2018-12-31 | No data | 2980 W. OAKLAND PARK BLVD., OAKLAND PARK, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-11 | No data | No data |
REINSTATEMENT | 2021-08-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-12 | 413 E Atlantic Blvd, Pompano Beach, FL 33060 | No data |
CHANGE OF MAILING ADDRESS | 2021-08-12 | 413 E Atlantic Blvd, Pompano Beach, FL 33060 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-07 | 150 WEST FLAGLER STREET, SUITE 2200, MIAMI, FL 33130 | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-07 | GROSS, WILLIAM J | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-11 |
REINSTATEMENT | 2021-08-12 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-02-04 |
Florida Limited Liability | 2013-09-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State