Search icon

BENIN'S SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BENIN'S SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENIN'S 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: 25 Nov 2013 (12 years ago)
Date of dissolution: 31 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 May 2021 (4 years ago)
Document Number: L13000164449
FEI/EIN Number 46-4206662

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

Address: 2020 W MCNAB RD, FORT LAUDERDALE, FL, 33309, US
Mail Address: 2020 W MCNAB RD, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAY LASCELLES Managing Member 2020 W MCNAB RD, FORT LAUDERDALE, FL, 33309
May Keniesha Managing Member 2020 W MCNAB RD, FORT LAUDERDALE, FL, 33309
May Lascelles Agent 2020 W MCNAB RD, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 2020 W MCNAB RD, Ste. 109, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2017-04-10 2020 W MCNAB RD, Ste. 109, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 2020 W MCNAB RD, Ste. 109, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2016-04-26 May, Lascelles -
LC STMNT OF RA/RO CHG 2016-04-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000192692 ACTIVE 1000000921009 BROWARD 2022-04-13 2032-04-20 $ 645.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000122337 ACTIVE 1000000880740 BROWARD 2021-03-15 2041-03-17 $ 3,858.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000099222 ACTIVE 1000000859834 BROWARD 2020-02-10 2030-02-12 $ 972.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-31
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-10-11
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-26
CORLCRACHG 2016-04-18
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6147.00
Total Face Value Of Loan:
6147.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
6147
Current Approval Amount:
6147
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State