Search icon

BENEBY PROPERTIES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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