Search icon

ASSETS BENEFIT CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: ASSETS BENEFIT CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASSETS BENEFIT CONSULTANTS, 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: 13 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2018 (7 years ago)
Document Number: L15000119612
FEI/EIN Number 47-4451952

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

Address: 7053 Timber Ridge Way, Land O Lakes, FL, 34637, US
Mail Address: PO BOX 1272, Land O Lakes, FL, 34639, US
ZIP code: 34637
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEMAN CHRISTOPHER B President 7053 Timber Ridge Way, Land O Lakes, FL, 34637
COLEMAN CHRISTOPHER B Agent 7053 Timber Ridge Way, Land O Lakes, FL, 34637

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000050918 ABC INSURANCE GROUP EXPIRED 2016-05-20 2021-12-31 - 3295 PINEWALK DRIVE NORTH, UNIT 207, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-12 7053 Timber Ridge Way, Land O Lakes, FL 34637 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 7053 Timber Ridge Way, Land O Lakes, FL 34637 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 7053 Timber Ridge Way, Land O Lakes, FL 34637 -
REINSTATEMENT 2018-03-07 - -
REGISTERED AGENT NAME CHANGED 2018-03-07 COLEMAN, CHRISTOPHER B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-05-03
REINSTATEMENT 2018-03-07
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-07-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State