Search icon

THE BENTLEY AT COBB'S LANDING PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: THE BENTLEY AT COBB'S LANDING PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BENTLEY AT COBB'S LANDING PARTNERS, 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: 16 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000060214
FEI/EIN Number 203131342

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

Address: 101 EAST KENNEDY BLVD., SUITE 3300, TAMPA, FL, 33602
Mail Address: 101 EAST KENNEDY BLVD., SUITE 3300, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOREYRA DEBORAH Managing Member 102 W. WHITING STREET, SUITE 600, TAMPA, FL, 33602
KOEHLER DEBRA Managing Member 1205 WEST SWANN AVE, TAMPA, FL, 33606
GORDON BRAD A Agent 101 E. KENNEDY BLVD., TAMPA, FL, 33602
CEA INVESTORS, INC. Managing Member -
BAG HOLDINGS, LLC Managing Member -
COLONIAL PARK PROPERTY HOLDING, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2012-02-23 GORDON, BRAD A -
REGISTERED AGENT ADDRESS CHANGED 2012-02-23 101 E. KENNEDY BLVD., SUITE 3300, TAMPA, FL 33602 -
NAME CHANGE AMENDMENT 2005-07-18 THE BENTLEY AT COBB'S LANDING PARTNERS, LLC -

Documents

Name Date
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-05-02
REINSTATEMENT 2006-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State