Search icon

BENEN 1 ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: BENEN 1 ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENEN 1 ENTERPRISES, 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: 30 Dec 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000000547
FEI/EIN Number 81-0991184

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

Address: 6925 LAKE ELLENOR DRIVE, 625, ORLANDO, FL, 32809, US
Mail Address: 6925 LAKE ELLENOR DRIVE, 625, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENGOA JAVIER A Authorized Member 6925 LAKE ELLENOR DRIVE , SUITE 625, ORLANDO, FL, 32809
LA BRET STEVEN MP.A. Agent 501 N Magnolia Ave, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000036738 LE PALACE CLEARWATER EXPIRED 2016-04-11 2021-12-31 - 6925 LAKE ELLENOR DR STE625, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-08 - -
REGISTERED AGENT NAME CHANGED 2017-11-08 LA BRET, STEVEN MICHAEL, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-11-08 501 N Magnolia Ave, A10B, Orlando, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2019-05-01
REINSTATEMENT 2017-11-08
ANNUAL REPORT 2016-04-28
Florida Limited Liability 2015-12-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State