Entity Name: | BENEBY PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BENEBY PROPERTIES 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: | 20 Feb 2014 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 29 Jul 2022 (3 years ago) |
Document Number: | L14000029489 |
FEI/EIN Number |
47-1382771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7580 NW 5th ST, Plantation, FL, 33318, US |
Mail Address: | 7580 NW 5th ST, Plantation, FL, 33318, US |
ZIP code: | 33318 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENEBY PAULA | Foun | 7580 NW 5th ST, Plantation, FL, 33318 |
Law Offices of Tiffany J Brown | Agent | 2413 Main Street, Miramar, FL, 33025 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000053613 | PAULA DORELLE, INK | EXPIRED | 2017-05-12 | 2022-12-31 | - | 1321, FORT LAUDERDALE, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2022-07-29 | BENEBY PROPERTIES LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-24 | 7580 NW 5th ST, 17244, Plantation, FL 33318 | - |
CHANGE OF MAILING ADDRESS | 2020-06-24 | 7580 NW 5th ST, 17244, Plantation, FL 33318 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-24 | Law Offices of Tiffany J Brown | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-24 | 2413 Main Street, 281, Miramar, FL 33025 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-20 |
LC Name Change | 2022-07-29 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State