Entity Name: | BEN DAVID INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEN DAVID INVESTMENTS, 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. |
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: | 14 Feb 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L17000035577 |
FEI/EIN Number |
81-5419651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 108 Kawilla Court, Orlando, FL, 32825, US |
Mail Address: | 108 Kawilla Court, Orlando, FL, 32825, US |
ZIP code: | 32825 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
BENYEHUDA JOHANE | Auth | 108 Kawilla Court, Orlando, FL, 32825 |
Benyehuda Michaelle | Auth | 108 Kawilla Court, Orlando, FL, 32825 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000019893 | BEN DAVID PROPERTIES | EXPIRED | 2017-02-23 | 2022-12-31 | - | 13777 FEATHER SOUND CIRCLE EAST, APT 602, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-05 | 108 Kawilla Court, Orlando, FL 32825 | - |
CHANGE OF MAILING ADDRESS | 2023-04-05 | 108 Kawilla Court, Orlando, FL 32825 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-01 | UNITED STATES CORPORATION AGENTS, INC. | - |
REINSTATEMENT | 2020-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-11-01 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-05-01 |
Florida Limited Liability | 2017-02-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State