Entity Name: | BENCH INDUSTRIAL 2, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BENCH INDUSTRIAL 2, 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: | 29 Dec 2014 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L14000195717 |
FEI/EIN Number |
47-2643448
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3310 SAN JOSE STREET, CLEARWATER, FL, 33759, US |
Mail Address: | 3310 SAN JOSE STREET, CLEARWATER, FL, 33759, US |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONOVAN KENNETH KJR. | Managing Member | 7125 ORCHID ISLAND PL, BRADENTON, FL, 34202 |
DONOVAN JAMES H | Managing Member | 7114 PORPOISE ST, WEEKI WACHEE, FL, 34607 |
PERRY GEORGIANN D | Managing Member | 3310 SAN JOSE STREET, CLEARWATER, FL, 33759 |
PERRY GEORGIANN | Agent | 3310 SAN JOSE ST, CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC AMENDMENT | 2023-02-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-29 | PERRY, GEORGIANN | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 3310 SAN JOSE ST, CLEARWATER, FL 33759 | - |
Name | Date |
---|---|
LC Amendment | 2023-02-21 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State