Search icon

BENTO TALLY, LLC - Florida Company Profile

Company Details

Entity Name: BENTO TALLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENTO TALLY, 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: 13 May 2014 (11 years ago)
Document Number: L14000077544
FEI/EIN Number 46-5651754

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

Mail Address: P.O Box 3831, Orlando, FL, 32802, US
Address: 1660 W Tennessee St, Tallahassee, FL, 32304, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUNG JOHNNY Manager P.O Box 3831, Orlando, FL, 32802
TUNG JIMMY Manager P.O Box 3831, Orlando, FL, 32802
TUNG JOHNNY Agent 151 South Orange Ave, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 1660 W Tennessee St, #4, Tallahassee, FL 32304 -
CHANGE OF MAILING ADDRESS 2019-04-23 1660 W Tennessee St, #4, Tallahassee, FL 32304 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 151 South Orange Ave, Orlando, FL 32801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000084949 TERMINATED 1000000916082 ALACHUA 2022-02-14 2032-02-16 $ 532.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State