Entity Name: | HEAFEY/BENTLEY MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEAFEY/BENTLEY MANAGEMENT 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 Jul 2004 (21 years ago) |
Document Number: | L04000053533 |
FEI/EIN Number |
861112261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1717 N BAYSHORE DR, MIAMI, FL, 33132, US |
Mail Address: | 1717 N BAYSHORE DR, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONATHAN LEDER PLLC | Agent | - |
JJN Trust Advisors, Inc | Manager | 1717 N BAYSHORE DR, MIAMI, FL, 33132 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000022269 | HILTON BENTLEY | EXPIRED | 2014-03-03 | 2019-12-31 | - | 1717 NORTH BAYSHORE DRIVE, SUITE 213, MIAMI,, FL, 33132 |
G08037900305 | HILTON BENTLEY MIAMI SOUTH BEACH | EXPIRED | 2008-02-06 | 2013-12-31 | - | 101 OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-13 | 888 E. Las Olas Blvd, Suite 502, FT. Lauderdale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 1717 N BAYSHORE DR, SUITE 213, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 1717 N BAYSHORE DR, SUITE 213, MIAMI, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-25 | JONATHAN LEDER PLLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000230581 | TERMINATED | 1000000952613 | MIAMI-DADE | 2023-05-16 | 2043-05-24 | $ 1,066.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State