Search icon

BENEVENTO CUSTOM HOMES, LLC - Florida Company Profile

Company Details

Entity Name: BENEVENTO CUSTOM HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENEVENTO CUSTOM HOMES, 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: 22 Jun 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000119996
FEI/EIN Number 81-3012202

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

Address: 365 Fifth Avenue South, Naples, FL, 34102, US
Mail Address: 365 Fifth Avenue South, Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGLESE PAUL A Manager 14538 INDIGO LAKES CIRCLE, NAPLES, FL, 34119
Inglese Paul A Agent 365 Fifth Avenue South, Naples, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-03 365 Fifth Avenue South, Suite 219, Naples, FL 34102 -
REGISTERED AGENT NAME CHANGED 2020-07-03 Inglese, Paul Anthony -
REGISTERED AGENT ADDRESS CHANGED 2020-07-03 365 Fifth Avenue South, Suite 219, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2020-07-03 365 Fifth Avenue South, Suite 219, Naples, FL 34102 -
REINSTATEMENT 2019-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-07-03
ANNUAL REPORT 2020-02-11
AMENDED ANNUAL REPORT 2019-09-30
AMENDED ANNUAL REPORT 2019-09-05
REINSTATEMENT 2019-04-03
ANNUAL REPORT 2017-02-13
Florida Limited Liability 2016-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State