Search icon

BENTO DAVIE, LLC. - Florida Company Profile

Company Details

Entity Name: BENTO DAVIE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENTO DAVIE, 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: 07 Oct 2015 (10 years ago)
Document Number: L15000170898
FEI/EIN Number 47-5269049

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

Mail Address: P.O Box 3831, Orlando, FL, 32802, US
Address: 2260 S University Dr, Davie, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUNG JOHNNY Manager P.O Box 3831, Orlando, FL, 32802
TUNG JIMMY Manager P.O Box 3831, Orlando, FL, 32802
Yu David Manager P.O Box 3831, Orlando, FL, 32802
TUNG JOHNNY Agent 151 South Orange Ave, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000035478 BENTO ASIAN KITCHEN & SUSHI EXPIRED 2016-04-07 2021-12-31 - 3841 S.W. ARCHER RD STE D, GAINESVILLE, FL, 32608
G15000126141 BENTO CAFE EXPIRED 2015-12-14 2020-12-31 - CCHEWINCORP@GMAIL.COM, 3841 SW ARCHER RD UNIT D, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 2260 S University Dr, Davie, FL 33317 -
CHANGE OF MAILING ADDRESS 2019-04-23 2260 S University Dr, Davie, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 151 South Orange Ave, Orlando, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-06-06
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State