Entity Name: | BLACKBURN BENTLEY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLACKBURN BENTLEY, 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: | 12 Feb 2008 (17 years ago) |
Date of dissolution: | 17 Jan 2019 (6 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jan 2019 (6 years ago) |
Document Number: | L08000015607 |
FEI/EIN Number |
800518738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 130 S. INDIAN RIVER DR., FT. PIERCE, FL, 34950, US |
Mail Address: | 130 S. INDIAN RIVER DR., FT. PIERCE, FL, 34950, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BANYAN MANAGEMENT GROUP LLC | Manager | - |
STIKELETHER GRAHAM | Manager | 130 S. INDIAN RIVER DR., FT. PIERCE, FL, 34950 |
Ewan Margaret A | Manager | 3005 Bent Pine Drive, FT. PIERCE, FL, 34951 |
Robison Raymond G | Agent | 3473 SE WILLOUGHBY BLVD.,, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2019-01-17 | - | VOL DISSOLVED WITH NOTICE |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-29 | 130 S. INDIAN RIVER DR., #404, FT. PIERCE, FL 34950 | - |
CHANGE OF MAILING ADDRESS | 2018-01-29 | 130 S. INDIAN RIVER DR., #404, FT. PIERCE, FL 34950 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-04 | Robison, Raymond G | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-27 | 3473 SE WILLOUGHBY BLVD.,, STUART, FL 34994 | - |
LC AMENDED AND RESTATED ARTICLES | 2009-10-16 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2019-01-17 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-02-06 |
Reg. Agent Change | 2011-05-27 |
ANNUAL REPORT | 2011-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State