Search icon

BENNY-WILL GLOBAL, LLC - Florida Company Profile

Company Details

Entity Name: BENNY-WILL GLOBAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENNY-WILL GLOBAL, 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: 09 Mar 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Jul 2015 (10 years ago)
Document Number: L15000042400
FEI/EIN Number 47-3402928

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

Address: 378 W OSCEOLA ST, CLERMONT, FL, 34711, US
Mail Address: 378 W Osceola St, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUTZ CHRISTOPHER Authorized Member 378 W OSCEOLA ST, CLERMONT, FL, 34711
LUTZ CHRISTOPHER Agent 378 W OSCEOLA ST, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000017251 SABAL GROWTH PARTNERS ACTIVE 2024-01-31 2029-12-31 - 378 W OSCEOLA ST, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-25 378 W OSCEOLA ST, CLERMONT, FL 34711 -
LC STMNT OF RA/RO CHG 2015-07-10 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-10 378 W OSCEOLA ST, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-22 378 W OSCEOLA ST, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-04-25
CORLCRACHG 2015-07-10

Date of last update: 01 May 2025

Sources: Florida Department of State