Search icon

BENCH INDUSTRIAL 2, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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