Entity Name: | BENTLEY REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BENTLEY REALTY, 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: | 14 Sep 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L07000094075 |
FEI/EIN Number |
261095087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 440 S Babcock St, MELBOURNE, FL, 32901, US |
Mail Address: | 440 S Babcock St, MELBOURNE, FL, 32901, US |
ZIP code: | 32901 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cobb Katherine | Manager | 440 S Babcock St, MELBOURNE, FL, 32901 |
Healy Patrick | Manager | 440 S Babcock St, MELBOURNE, FL, 32901 |
Haley Meredith P | Manager | 440 S Babcock St, MELBOURNE, FL, 32901 |
Nash Charles I | Agent | 440 S Babcock St, MELBOURNE, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-21 | 440 S Babcock St, MELBOURNE, FL 32901 | - |
CHANGE OF MAILING ADDRESS | 2022-09-21 | 440 S Babcock St, MELBOURNE, FL 32901 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-21 | Nash, Charles Ian | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-21 | 440 S Babcock St, MELBOURNE, FL 32901 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-07 |
AMENDED ANNUAL REPORT | 2022-09-21 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State