Search icon

BENTLEY JC INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: BENTLEY JC INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENTLEY JC INVESTMENTS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 14 Sep 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000067446
FEI/EIN Number 201749909

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

Address: 1000 Brickell Avenue, Suite 1020, miami, FL, 33131, US
Mail Address: 1000 brickell avenue, miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE CESPEDES JORGE L Managing Member 3075 N.W. 107TH AVENUE, MIAMI, FL, 33172
damian melanie Agent 1000 Brickell Avenue, miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-03-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 1000 Brickell Avenue, Suite 1020, miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-03-27 1000 Brickell Avenue, Suite 1020, miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-03-27 damian, melanie -
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 1000 Brickell Avenue, Suite 1020, miami, FL 33131 -
PENDING REINSTATEMENT 2014-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-03-25
REINSTATEMENT 2018-03-27
Reg. Agent Resignation 2014-06-13
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-07-22
Florida Limited Liability 2004-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State