Search icon

BENJAMIN AUTO REPAIR LLC - Florida Company Profile

Company Details

Entity Name: BENJAMIN AUTO REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENJAMIN AUTO REPAIR 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: 16 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Oct 2022 (3 years ago)
Document Number: L14000008128
FEI/EIN Number 320314565

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

Address: 3082 W THARPE ST, UNIT A, TALLAHASSEE, FL, 32303, US
Mail Address: 3082 W THARPE ST, UNIT A, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENJAMIN THOMAS NJR. Chief Executive Officer 969 Waters View Dr, TALLAHASSEE, FL, 32311
Blake Pamela Manager 3082 W THARPE ST, TALLAHASSEE, FL, 32303
Benjamin Thomas NJr. Agent 3082 W THARPE ST, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-06 Benjamin, Thomas N, Jr. -
LC AMENDMENT 2022-10-26 - -
LC AMENDMENT 2022-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-25 3082 W THARPE ST, UNIT A, TALLAHASSEE, FL 32303 -
REINSTATEMENT 2016-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-05 3082 W THARPE ST, UNIT A, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2015-11-05 3082 W THARPE ST, UNIT A, TALLAHASSEE, FL 32303 -
REINSTATEMENT 2015-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-06
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
LC Amendment 2022-10-26
LC Amendment 2022-10-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-08-31

Date of last update: 03 May 2025

Sources: Florida Department of State