Entity Name: | BENTLEY & SON PAINTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BENTLEY & SON PAINTING, 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: | 12 Dec 2003 (21 years ago) |
Date of dissolution: | 05 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Jan 2021 (4 years ago) |
Document Number: | L03000052505 |
FEI/EIN Number |
200480024
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 54094 VONTZ CIRCLE, CALLAHAN, FL, 32011, US |
Mail Address: | 54094 VONTZ CIRCLE, CALLAHAN, FL, 32011, US |
ZIP code: | 32011 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENTLEY JAMES A | Managing Member | 54094 VONTZ CIRCLE, CALLAHAN, FL, 32011 |
BENTLEY BRAD | Manager | 54094 VONTZ CIRCLE, CALLAHAN, FL, 32011 |
WILCOX RALEIGH M | Agent | 13500 SUTTON PARK DR. S., JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-05-23 | 54094 VONTZ CIRCLE, CALLAHAN, FL 32011 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-23 | 54094 VONTZ CIRCLE, CALLAHAN, FL 32011 | - |
VOLUNTARY DISSOLUTION | 2021-01-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | WILCOX, RALEIGH M | - |
REINSTATEMENT | 2017-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2005-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-05 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-05-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State