Entity Name: | BENEVA RESIDENTIAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BENEVA RESIDENTIAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 26 Sep 2014 (11 years ago) |
Document Number: | P14000079611 |
FEI/EIN Number |
47-1939590
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1257 TREE BAY LANE, SARASOTA, FL, 34242, US |
Mail Address: | 1257 TREE BAY LANE, SARASOTA, FL, 34242, US |
ZIP code: | 34242 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROSS STREET CORPORATE SERVICES, LLC | Agent | - |
OXENBRIDGE DIANE | Manager | 1257 TREE BAY LANE, SARASOTA, FL, 34242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-10-30 | 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-18 | CROSS STREET CORPORATE SERVICES, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 1257 TREE BAY LANE, SARASOTA, FL 34242 | - |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 1257 TREE BAY LANE, SARASOTA, FL 34242 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State