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. |
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 |
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 |
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 | - | - |
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