Search icon

BENHAM DESIGN, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BENHAM DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 28 Aug 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Jul 2016 (9 years ago)
Document Number: M15000006850
FEI/EIN Number 474161263

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

Address: 14000 Quail Springs Pkwy, OKLAHOMA CITY, OK, 73134, US
Mail Address: 14000 Quail Springs Pkwy, Oklahoma City, OK, 73134, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
JURIS JEFFREY L Manager 622 EMERSON ROAD, SUITE 600, ST. LOUIS, MO, 63141
Karras Terry N Manager 622 Emerson Road, Suite 600, St. Louis, MO, 63141
RUSSELL TOMRA J Manager 9400 N BROADWAY, SUITE 300, OKLAHOMA CITY, OK, 73114
O'Leary James L Manager 111 Riverside Ave., Jacksonville, FL, 32202
Mangin Francis P Manager 111 Riverside Ave., Jacksonville, FL, 32202
Ramsey Denise L Manager 111 Riverside Ave., Jacksonville, FL, 32202
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000035864 BENHAM-WSP, JOINT VENTURE ACTIVE 2025-03-12 2030-12-31 - 111 RIVERSIDE AVE., JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 14000 Quail Springs Pkwy, Suite 500, OKLAHOMA CITY, OK 73134 -
CHANGE OF MAILING ADDRESS 2020-04-22 14000 Quail Springs Pkwy, Suite 500, OKLAHOMA CITY, OK 73134 -
LC STMNT OF RA/RO CHG 2016-07-08 - -
REGISTERED AGENT NAME CHANGED 2016-07-08 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-07-08 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-13
AMENDED ANNUAL REPORT 2016-11-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State