Search icon

BENOIT HOME REMODELING GROUP LLC - Florida Company Profile

Company Details

Entity Name: BENOIT HOME REMODELING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENOIT HOME REMODELING GROUP 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: 31 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2020 (5 years ago)
Document Number: L18000209591
FEI/EIN Number 83-1808939

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

Address: 3191 DOTHAN AVE, SPRING HILL, FL, 34609, US
Mail Address: 3191 DOTHAN AVE, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Visnakova Silvija Authorized Member 3191 DOTHAN AVE, SPRING HILL, FL, 34609
Benoit Edijs Auth 3191 Dothan ave, Spring Hill, FL, 34609
Edijs Benoit Agent 3191 Dothan ave, Spring Hill, FL, 34609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 3191 Dothan ave, Spring Hill, FL 34609 -
REGISTERED AGENT NAME CHANGED 2020-10-11 Edijs, Benoit -
REINSTATEMENT 2020-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-06-04 - -
LC AMENDMENT 2020-05-12 - -
CHANGE OF MAILING ADDRESS 2019-04-27 3191 DOTHAN AVE, SPRING HILL, FL 34609 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 3191 DOTHAN AVE, SPRING HILL, FL 34609 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-04
AMENDED ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2021-01-14
REINSTATEMENT 2020-10-11
LC Amendment 2020-06-04
LC Amendment 2020-05-12
ANNUAL REPORT 2019-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State