Search icon

BENDERM GROUP LLC - Florida Company Profile

Company Details

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

BENDERM GROUP 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: 23 Oct 2015 (10 years ago)
Date of dissolution: 01 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jun 2020 (5 years ago)
Document Number: L15000180622
FEI/EIN Number 37-1802196

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

Address: 920 SW 42nd Ave, Plantation, FL, 33317, US
Mail Address: 920 SW 42nd Ave, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENFIELD ANDREA K Manager 920 SW 42nd Ave, Plantation, FL, 33317
ROYALE MANAGEMENT SERVICES INC. Agent 2319 N ANDREWS AVE, FORT LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000085339 PREMIER HOUSEHOLD STAFFING EXPIRED 2017-08-07 2022-12-31 - 12515 ORANGE DRIVE SUITE 806, DAVIE, FL, 33330
G16000020716 YOU'VE GOT MAIDS EXPIRED 2016-02-25 2021-12-31 - 515 E LAS OLAS BLVD STE 120, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-01 - -
LC AMENDMENT 2017-08-11 - -
MERGER 2017-04-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000171015
LC REVOCATION OF DISSOLUTION 2017-04-17 - -
VOLUNTARY DISSOLUTION 2017-03-23 - -
REGISTERED AGENT NAME CHANGED 2017-01-22 ROYALE MANAGEMENT SERVICES INC. -
REINSTATEMENT 2017-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-22 920 SW 42nd Ave, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2017-01-22 920 SW 42nd Ave, Plantation, FL 33317 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-01
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-30
LC Amendment 2017-08-11
Merger 2017-04-28
LC Revocation of Dissolution 2017-04-17
VOLUNTARY DISSOLUTION 2017-03-23
REINSTATEMENT 2017-01-22
Florida Limited Liability 2015-10-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State