Search icon

BENDIGAS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BENDIGAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENDIGAS 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: 16 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L15000028969
FEI/EIN Number NOT APPLICABLE

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

Address: 541 E MONROE ST, JACKSONVILLE, FL, 32202, US
Mail Address: 46 TALLWOOD RD, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS MICHAEL R Managing Member 541 E MONROE ST, JACKSONVILLE, FL, 32202
PHILLIPS CRYSTAL Member 46 TALLWOOD RD, JACKSONVILLE BEACH, FL, 32250
WEINMAN STEVEN D Agent 5745 SW 75TH ST, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-06-08 541 E MONROE ST, JACKSONVILLE, FL 32202 -
LC STMNT OF RA/RO CHG 2021-06-08 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-08 5745 SW 75TH ST, STE 356, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 2021-06-08 WEINMAN, STEVEN D -
REINSTATEMENT 2021-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-02-26
CORLCRACHG 2021-06-08
REINSTATEMENT 2021-01-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-08
LC Amendment 2015-02-23
Florida Limited Liability 2015-02-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State