Entity Name: | THE BENTLEY AT COBB'S LANDING MANAGER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE BENTLEY AT COBB'S LANDING MANAGER, 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: | 16 Jun 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000060211 |
FEI/EIN Number |
203131997
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3320 Haviland Ct, Palm Harbor, FL, 34684, US |
Mail Address: | 2501 S MacDill Avenue, TAMPA, FL, 33629, US |
ZIP code: | 34684 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ATLANTIC AMERICAN ADVISORS, LLC | Managing Member | - |
Moreyra Deborah | Vice President | 2501 S. MacDill Avenue, Tampa, FL, 33629 |
Moreyra Deborah | Agent | 2501 S MacDill Avenue, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-31 | 3320 Haviland Ct, Palm Harbor, FL 34684 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-18 | 2501 S MacDill Avenue, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2015-03-18 | 3320 Haviland Ct, Palm Harbor, FL 34684 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-11 | Moreyra, Deborah | - |
REINSTATEMENT | 2012-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
NAME CHANGE AMENDMENT | 2005-07-18 | THE BENTLEY AT COBB'S LANDING MANAGER, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State