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. |
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 |
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 |
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 |
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 | - | - |
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