Search icon

BENZER INVESTMENT PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: BENZER INVESTMENT PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENZER INVESTMENT PARTNERS 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: 18 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jul 2019 (6 years ago)
Document Number: L14000113748
FEI/EIN Number 47-1372467

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

Address: 11007 Kentmere Ct, Windermere, FL, 34786, US
Mail Address: 11007 Kentmere Ct, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NANDU ARVIND Manager 11007 KENTMERE COURT, WINDERMERE, FL, 34786
Nandu Monnica Authorized Member 11007 Kentmere Ct, Windermere, FL, 34786
Nandu Arvind R Agent 11007 Kentmere Ct, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 11007 Kentmere Ct, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 11007 Kentmere Ct, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2020-02-03 Nandu, Arvind R -
CHANGE OF MAILING ADDRESS 2020-02-03 11007 Kentmere Ct, Windermere, FL 34786 -
LC AMENDMENT 2019-07-31 - -
LC AMENDMENT 2017-06-30 - -
LC AMENDMENT AND NAME CHANGE 2016-08-01 BENZER INVESTMENT PARTNERS LLC -
LC NAME CHANGE 2016-05-13 CANE ISLAND PARTNERS LLC -
LC AMENDMENT AND NAME CHANGE 2016-04-18 1000 VINE ST. PARTNERS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-12
AMENDED ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-03
LC Amendment 2019-07-31
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State