Search icon

BENGAL PLUMBING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: BENGAL PLUMBING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENGAL PLUMBING SERVICES, 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: 21 Oct 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000147918
FEI/EIN Number 46-3923312

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

Address: 306 2ND AVE. SE, LUTZ, FL, 33549, US
Mail Address: 306 2ND AVE. SE, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENGUL CEVDET Managing Member 306 2ND AVE. SE, LUTZ, FL, 33459
Cohen Robert FCPA Agent 2918 Busch Lake Blvd, Tampa, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 306 2ND AVE. SE, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2025-02-01 306 2ND AVE. SE, LUTZ, FL 33549 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2024-02-01 306 2ND AVE. SE, LUTZ, FL 33549 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 306 2ND AVE. SE, LUTZ, FL 33549 -
REGISTERED AGENT NAME CHANGED 2014-04-29 Cohen, Robert F, CPA -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 2918 Busch Lake Blvd, Tampa, FL 33614 -

Documents

Name Date
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-06-03
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8462327803 2020-06-05 0455 PPP 306 2nd Avenue Southeast, Lutz, FL, 33549-4321
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33549-4321
Project Congressional District FL-15
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10091.11
Forgiveness Paid Date 2021-05-04

Date of last update: 03 May 2025

Sources: Florida Department of State