Search icon

JAF BENINI GROUP LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
BENINI JACOPO Chairman 100 WALLACE AVE, SARASOTA, FL, 34237
ANAS ACCOUNTING SERVICES CORPORATION Agent -

Events

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 -

Documents

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