Entity Name: | LUCIA BENJAMIN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUCIA BENJAMIN 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: | 15 Jul 2014 (11 years ago) |
Document Number: | L14000111241 |
FEI/EIN Number |
47-1442553
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 362 S PENNSYLVANIA AVE, SUITE 101, WINTER PARK, FL, 32789, US |
Mail Address: | 362 S Pennsylvania Ave, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEARCY BENJAMIN T | Manager | 2935 Temple Trail, WINTER PARK, FL, 32789 |
MONSERRATE-CARET LUCIA V | Manager | 1841 OAK LANE, ORLANDO, FL, 32803 |
PEARCY BENJAMIN T | Agent | 362 S PENNSYLVANIA AVE, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-03-02 | 362 S PENNSYLVANIA AVE, SUITE 101, WINTER PARK, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-02 | 362 S PENNSYLVANIA AVE, SUITE 101, WINTER PARK, FL 32789 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000092991 | ACTIVE | 1000000914909 | ORANGE | 2022-02-04 | 2042-02-23 | $ 1,662.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State