Search icon

BEN DAVID INVESTMENTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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