Search icon

BENTLEY PRIVATE FUND,LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
BRIDGECORE REALTY, LLC Agent -
Donahue Bridgette Manager 3433 Lithia Pinecrest Rd, Valrico, FL, 33596

Events

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 - -

Documents

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