Entity Name: | BENTLEY PRIVATE FUND,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BENTLEY PRIVATE FUND,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: | 24 Feb 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000023788 |
FEI/EIN Number |
46-5323998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3433 Lithia Pinecrest Rd, Suite 240, Valrico, FL, 33596, US |
Address: | 1028 1/2 S. Florida Avenue, Lakeland, FL, 33803, US |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRIDGECORE REALTY, LLC | Agent | - |
Donahue Bridgette | Manager | 3433 Lithia Pinecrest Rd, Valrico, FL, 33596 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-03-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-24 | 1028 1/2 S. Florida Avenue, Lakeland, FL 33803 | - |
CHANGE OF MAILING ADDRESS | 2022-02-24 | 1028 1/2 S. Florida Avenue, Lakeland, FL 33803 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-24 | BridgeCore Realty, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-24 | 3433 Lithia Pinecrest Rd, Suite 240, Valrico, FL 33596 | - |
LC AMENDMENT | 2020-01-21 | - | - |
LC AMENDMENT | 2014-03-27 | - | - |
REINSTATEMENT | 2014-03-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-24 |
AMENDED ANNUAL REPORT | 2021-02-24 |
AMENDED ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2021-02-10 |
Reg. Agent Resignation | 2021-01-26 |
LC Amendment | 2020-01-21 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State