Search icon

BLACKBURN BENTLEY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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