Search icon

BENJAMIN HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BENJAMIN HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENJAMIN HOLDINGS, 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: 06 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Jun 2021 (4 years ago)
Document Number: L14000020560
FEI/EIN Number 36-4779144

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

Address: 2100 SE Ocean Blvd, SUITE 100, STUART, FL, 34996, US
Mail Address: 2100 SE Ocean Blvd, SUITE 100, STUART, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARON JEREMIAH Manager 2100 SE OCEAN BLVD, STUART, FL, 34996
Clary III James M Agent 2100 SE OCEAN BLVD, STUART, FL, 34996

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000004872 J BARON HOLDINGS ACTIVE 2022-01-13 2027-12-31 - 49 SW FLAGLER AVE, STE 301, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 2100 SE OCEAN BLVD, STE 100, STUART, FL 34996 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 2100 SE Ocean Blvd, SUITE 100, STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 2024-04-02 2100 SE Ocean Blvd, SUITE 100, STUART, FL 34996 -
REGISTERED AGENT NAME CHANGED 2022-01-27 Clary III , James M -
LC AMENDMENT 2021-06-01 - -
LC STMNT OF RA/RO CHG 2020-10-29 - -
LC STMNT OF RA/RO CHG 2017-12-06 - -
LC AMENDMENT 2015-01-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-27
LC Amendment 2021-06-01
ANNUAL REPORT 2021-01-21
CORLCRACHG 2020-10-29
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-06
CORLCRACHG 2017-12-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State