Entity Name: | JAF BENINI GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JAF BENINI GROUP 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Oct 2014 (11 years ago) |
Date of dissolution: | 02 Nov 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Nov 2023 (a year ago) |
Document Number: | L14000160286 |
FEI/EIN Number |
38-3943758
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 WALLACE AVE, SARASOTA, FL, 34237, US |
Mail Address: | 100 WALLACE AVE, SARASOTA, FL, 34237, US |
ZIP code: | 34237 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENINI JACOPO | Chairman | 100 WALLACE AVE, SARASOTA, FL, 34237 |
ANAS ACCOUNTING SERVICES CORPORATION | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-11-02 | - | - |
REINSTATEMENT | 2017-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 100 WALLACE AVE, SUITE 245, SARASOTA, FL 34237 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 100 WALLACE AVE, SUITE 245, SARASOTA, FL 34237 | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 100 WALLACE AVE, SUITE 245, SARASOTA, FL 34237 | - |
LC AMENDMENT | 2015-04-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-10 | ANAS ACCOUNTING SERVICES CORPORATION | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-11-02 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-08-20 |
REINSTATEMENT | 2017-10-25 |
ANNUAL REPORT | 2016-04-28 |
LC Amendment | 2015-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State