Entity Name: | BENTLEY BUILDERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BENTLEY BUILDERS, 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: |
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: | 19 Dec 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2017 (8 years ago) |
Document Number: | L03000054623 |
FEI/EIN Number |
200798835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3546 FAWNWOOD DR, PACE, FL, 32571, US |
Mail Address: | 3546 FAWNWOOD DR, PACE, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENTLEY JUERGEN C | President | 3546 FAWNWOOD DR, PACE, FL, 32571 |
BENTLEY JUERGEN C | Agent | 3546 FAWNWOOD DR, PACE, FL, 32571 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000073956 | BENTLEY BUILDERS, LLC | ACTIVE | 2022-06-18 | 2027-12-31 | - | 3546 FAWNWOOD DR, PACE, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-24 | 3546 FAWNWOOD DR, PACE, FL 32571 | - |
REINSTATEMENT | 2017-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-17 | BENTLEY, JUERGEN C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 3546 FAWNWOOD DR, PACE, FL 32571 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-13 | 3546 FAWNWOOD DR, PACE, FL 32571 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-02 |
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-05-24 |
ANNUAL REPORT | 2018-04-26 |
REINSTATEMENT | 2017-10-17 |
ANNUAL REPORT | 2016-04-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State