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. |
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 |
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 |
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 | - | - |
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