Search icon

BENOIT CAPITAL PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: BENOIT CAPITAL PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENOIT CAPITAL PARTNERS 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: 18 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2020 (4 years ago)
Document Number: L16000134800
FEI/EIN Number 81-3319363

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

Address: 1600 SE Ranch Rd, JUPITER, FL, 33478, US
Mail Address: 1600 SE Ranch Rd, JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENOIT CHRISTOPHER C Authorized Member 1600 SE Ranch Rd, JUPITER, FL, 33478
BENOIT CHRISTOPHER C Agent 1600 SE Ranch Rd, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-04 1600 SE Ranch Rd, JUPITER, FL 33478 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 1600 SE Ranch Rd, JUPITER, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 1600 SE Ranch Rd, JUPITER, FL 33478 -
REGISTERED AGENT NAME CHANGED 2020-12-02 BENOIT, CHRISTOPHER C -
REINSTATEMENT 2020-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2019-03-18 BENOIT CAPITAL PARTNERS LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-20
AMENDED ANNUAL REPORT 2023-05-13
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-12-02
LC Amendment and Name Change 2019-03-18
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State