Entity Name: | LLOYD, BENTON & TAYLOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LLOYD, BENTON & TAYLOR, 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: | 23 Sep 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L99000005970 |
FEI/EIN Number |
650949694
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 YAMATO ROAD, SUITE 1240, BOCA RATON, FL, 33431 |
Mail Address: | 301 YAMATO ROAD, SUITE 1240, BOCA RATON, FL, 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | - |
LLOYD-KIRK RODERICK J | Managing Member | 301 YAMATO ROAD, SUITE 1240, BOCA RATON, FL, 33431 |
LLOYD-KIRK JULIANA | Managing Member | 301 YAMATO ROAD, SUITE 1240, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2011-11-23 | 301 YAMATO ROAD, SUITE 1240, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-11-23 | 301 YAMATO ROAD, SUITE 1240, BOCA RATON, FL 33431 | - |
CANCEL ADM DISS/REV | 2007-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-01-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-01-23 | SPIEGEL & UTRERA, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-23 | 1840 SW 22ND ST., 4TH FLOOR, MIAMI, FL 33145 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-05-05 |
ANNUAL REPORT | 2009-04-10 |
ANNUAL REPORT | 2008-05-28 |
REINSTATEMENT | 2007-11-14 |
REINSTATEMENT | 2006-01-23 |
ANNUAL REPORT | 2003-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State