Search icon

BANYAN LICENSING L.L.C. - Florida Company Profile

Company Details

Entity Name: BANYAN LICENSING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BANYAN LICENSING L.L.C. 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: 02 Jun 1995 (30 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Aug 2009 (16 years ago)
Document Number: L95000000418
FEI/EIN Number 650625153

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

Address: 2770 Indian River Blvd, Suite 401G, Vero Beach, FL, 32960, US
Mail Address: 2770 Indian River Blvd, Suite 401G, Vero Beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS KATHY W Managing Member 2770 Indian River Blvd, Vero Beach, FL, 32960
LICHTMAN CHARLES H Agent BERGER SINGERMAN, FT. LAUDERDALE, FL, 33301
DAVIS E. SCOTT Managing Member 2770 Indian River Blvd, Vero Beach, FL, 32960

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2025-02-18 - -
CHANGE OF MAILING ADDRESS 2024-02-05 2770 Indian River Blvd, Suite 401G, Vero Beach, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 2770 Indian River Blvd, Suite 401G, Vero Beach, FL 32960 -
LC NAME CHANGE 2009-08-10 BANYAN LICENSING L.L.C. -
REGISTERED AGENT NAME CHANGED 2004-07-13 LICHTMAN, CHARLES H -
REGISTERED AGENT ADDRESS CHANGED 2004-07-13 BERGER SINGERMAN, 350 E. LAS OLAS BLVD., FT. LAUDERDALE, FL 33301 -
REINSTATEMENT 2001-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-07-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State