Search icon

BENZER FL 10 LLC - Florida Company Profile

Company Details

Entity Name: BENZER FL 10 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENZER FL 10 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: 06 Jul 2015 (10 years ago)
Date of dissolution: 19 Aug 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Aug 2024 (9 months ago)
Document Number: L15000115378
FEI/EIN Number 47-4525161

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

Mail Address: 5908 Breckenridge Pkwy, TAMPA, FL, 33610, US
Address: 11048 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL ALPESH Manager 5908 BRECKENRIDGE PKWY, TAMPA, FL, 33610
PATEL MANISH Manager 5908 BRECKENRIDGE PKWY, TAMPA, FL, 33610
PATEL ALPESH Agent 5908 Breckenridge Pkwy, TAMPA, FL, 33610
BENZER PHARMACY HOLDING LLC Authorized Member -

National Provider Identifier

NPI Number:
1316315393

Authorized Person:

Name:
ALPESH PATEL
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
8882398423
Fax:
8139689200

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000125242 BENZER PHARMACY 150 EXPIRED 2015-12-11 2020-12-31 - 125 W COUNTRY CLUB DR, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2018-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-13 11048 BAYMEADOWS ROAD, #5, JACKSONVILLE, FL 32256 -
LC AMENDMENT 2018-10-08 - -
CHANGE OF MAILING ADDRESS 2017-03-21 11048 BAYMEADOWS ROAD, #5, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 5908 Breckenridge Pkwy, TAMPA, FL 33610 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000065114 TERMINATED 16-2020-CC-009974 COUNTY COURT DUVAL COUNTY 2021-01-20 2026-02-11 $3,285.00 BAYMEADOWS 9A, LLC, 625 STATE ROAD 100, SUITE 903, PALATKA, FLORIDA 32177

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-19
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-20
LC Amendment 2018-11-13
LC Amendment 2018-10-08
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-07-06

Date of last update: 03 May 2025

Sources: Florida Department of State