Search icon

BENTLEY BAY RETAIL, LLC - Florida Company Profile

Company Details

Entity Name: BENTLEY BAY RETAIL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENTLEY BAY RETAIL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Feb 2012 (13 years ago)
Document Number: L12000023664
FEI/EIN Number 45-4699152

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 230 5TH STREET, MIAMI BEACH, FL, 33139, US
Mail Address: 230 5TH STREET, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BENTLEY BAY RETAIL SRC, LLC Managing Member
BENTLEY BAY RETAIL FRYD, LLC Managing Member
SRC PROPERTIES, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000124722 BENTLEY BAY MARINA ACTIVE 2017-11-13 2027-12-31 - 230 5TH STREET, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 230 5TH STREET, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2025-05-01 230 5TH STREET, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 230 5TH STREET, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-05-01 230 5TH STREET, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2022-04-20 SRC PROPERTIES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 230 5TH STREET, MIAMI BEACH, FL 33139 -

Court Cases

Title Case Number Docket Date Status
THE BENTLEY BAY CONDOMINIUM ASSOCIATION, INC., etc., VS BENTLEY BAY RETAIL, LLC, etc., 3D2023-0488 2023-03-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-10739

Parties

Name THE BENTLEY BAY CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Lauren S. Fallick, W. Aaron Daniel, ABBEY L. KAPLAN, Elliot B. Kula, Stephen A. Marino, Jr., William D. Mueller, LINDSAY R. ABBONDANDOLO
Name BENTLEY BAY RETAIL, LLC
Role Appellee
Status Active
Representations CHARLES W. THROCKMORTON, NATALIE J. CARLOS, MICHAEL G. ZILBER, Deborah Baker, ALAN ROSENTHAL
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellee’s Response to Appellant’s Motion for Extension of Time to file the initial brief is noted. Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including April 24, 2023. In light of Appellee's counsel's planned vacation, the Court will consider, and grant, Appellee's motion for extension of time to file an answer brief if such motion is filed.
Docket Date 2023-04-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-04-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-04-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE BENTLEY BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE BENTLEY BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-04-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TOAPPELLANT'S MOTION FOR EXTENSION
On Behalf Of BENTLEY BAY RETAIL, LLC
Docket Date 2023-03-30
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of BENTLEY BAY RETAIL, LLC
Docket Date 2023-03-30
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Following review of Appellee’s Response to Appellant’s Corrected Motion for Review of Order Denying Motion for Stay, Appellant’s Corrected Motion for Review is hereby denied. The temporary stay entered on March 23, 2023, is lifted. EMAS, LOGUE and BOKOR, JJ., concur.
Docket Date 2023-03-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR REVIEW OF ORDER DENYING MOTION FOR STAY OF PROCEEDINGS PENDING APPEAL OF ORDER DENYING DISQUALIFICATION OF COUNSEL
On Behalf Of BENTLEY BAY RETAIL, LLC
Docket Date 2023-03-29
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S SUPPLEMENTAL APPENDIX
On Behalf Of BENTLEY BAY RETAIL, LLC
Docket Date 2023-03-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOMOTION FOR REVIEW OF ORDER DENYINGMOTION FOR STAY OF PROCEEDINGS PENDING APPEAL OFORDER DENYING DISQUALIFICATION OF COUNSEL
On Behalf Of THE BENTLEY BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-03-23
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ The appellee is hereby ordered to file a response, on or before March 29, 2023, to Appellant’s Motion For Review of Order Denying Motion For Stay, filed on March 23, 2023. The trial court proceedings are temporarily stayed pending further order of this Court. EMAS, LOGUE, and BOKOR, JJ., concur.
Docket Date 2023-03-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ CORRECTED MOTION FOR REVIEW OF ORDER DENYING MOTION FOR STAY OF PROCEEDINGS PENDING APPEAL OF ORDER DENYING DISQUALIFICATION OF COUNSEL(Correcting the Case Style of Document)
On Behalf Of THE BENTLEY BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-03-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BENTLEY BAY RETAIL, LLC
Docket Date 2023-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-03-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of THE BENTLEY BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-03-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 30, 2023.
THE BENTLEY BAY CONDOMINIUM ASSOCIATION, INC., VS BENTLEY BAY RETAIL, LLC, 3D2021-2040 2021-10-14 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-10739

Parties

Name THE BENTLEY BAY CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations LEE D. MACKSON, MICHELLE G. HENDLER, Garrett A. Tozier
Name BENTLEY BAY RETAIL, LLC
Role Appellee
Status Active
Representations Deborah Baker, Patricia Gladson, NEHA S. DAGLEY
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-11-05
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-11-05
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the Petition for Writ of Prohibition, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2021-11-03
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO REPLY TO RESPONSE TO PETITION FOR WRITOF PROHIBITION
On Behalf Of THE BENTLEY BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-11-03
Type Response
Subtype Reply
Description REPLY
On Behalf Of THE BENTLEY BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-10-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioner's Motion to Supplement Appendix to the Petition and Motion to Correct Statement in the Petition is granted. The Supplemental Appendix to the Petition for Writ of Prohibition is accepted by the Court.
Docket Date 2021-10-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TOPETITIONER'S PETITION FOR WRIT OF PROHIBITION
On Behalf Of BENTLEY BAY RETAIL, LLC
Docket Date 2021-10-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO SUPPLEMENT APPENDIX TO PETITION ANDMOTION TO CORRECT STATEMENT IN PETITION
On Behalf Of THE BENTLEY BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-10-26
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO PETITION FOR WRIT OFPROHIBITION
On Behalf Of THE BENTLEY BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-10-18
Type Order
Subtype Order to Show Cause
Description Order to show cause-Proh(Rule Nisi)(OR12J) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, show cause as to why the relief requested should not be granted, within ten (10) days of the date of this Order. This Order stays further proceedings in the lower tribunal pursuant to Florida Rule of Appellate Procedure 9.100(h). Further, a reply may be filed five (5) days thereafter. HENDON, GORDO and BOKOR, JJ., concur.
Docket Date 2021-10-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE BENTLEY BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-10-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-10-14
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ EMERGENCY PETITION FOR WRIT OF PROHIBITION
On Behalf Of THE BENTLEY BAY CONDOMINIUM ASSOCIATION, INC.
LUIZ QUEIROZ, et al., VS BENTLEY BAY RETAIL, LLC, 3D2017-1604 2017-07-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-25189

Parties

Name Karine Queiroz
Role Appellant
Status Active
Name SOHO BAY RESTAURANT, LLC
Role Appellant
Status Active
Representations Andrew J. Bernhard
Name Luiz Queiroz
Role Appellant
Status Active
Name BENTLEY BAY RETAIL, LLC
Role Appellee
Status Active
Representations DYANNE E. FEINBERG, STEPHANIE MONCADA GOMEZ, JAVIER A. LOPEZ
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2017-10-18
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of SOHO BAY RESTAURANT, LLC,
Docket Date 2017-09-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SOHO BAY RESTAURANT, LLC,
Docket Date 2017-09-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SOHO BAY RESTAURANT, LLC,
Docket Date 2017-08-15
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellants’ motion to strike appellee’s misstatements of the record is hereby denied. SALTER, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2017-08-14
Type Record
Subtype Appendix
Description Appendix ~ Supplemental Appendix
On Behalf Of BENTLEY BAY RETAIL, LLC
Docket Date 2017-08-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BENTLEY BAY RETAIL, LLC
Docket Date 2017-08-01
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of the motion to stay the order appealed, the response and reply thereto, the motion is granted to the extent that the trial court proceedings are stayed as to Luiz Queiroz and Karine Queiroz, in their capacity as individual party defendants pending the outcome of this appeal. The stay does not prohibit further attempts at proper service against Luiz Queiroz and Karine Queiroz individually. SALTER, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2017-07-30
Type Response
Subtype Reply
Description REPLY ~ to AE's response pages 7 to 9
On Behalf Of SOHO BAY RESTAURANT, LLC,
Docket Date 2017-07-30
Type Record
Subtype Appendix
Description Appendix ~ to response.
On Behalf Of SOHO BAY RESTAURANT, LLC,
Docket Date 2017-07-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants are ordered to file a reply within five (5) days from the date of this order to the response to the motion to stay, soley on the immunity issue raised in the response at pages 7 through 9. The temporary stay shall remain in place until further order of the Court.
Docket Date 2017-07-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ misstatements of record in response
On Behalf Of SOHO BAY RESTAURANT, LLC,
Docket Date 2017-07-24
Type Response
Subtype Response
Description RESPONSE ~ Motion to Stay
On Behalf Of BENTLEY BAY RETAIL, LLC
Docket Date 2017-07-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BENTLEY BAY RETAIL, LLC
Docket Date 2017-07-18
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Upon consideration of appellants¿ motion to stay, the trial court proceedings are temporarily stayed pending further order of this court. Appellee is ordered to file a response by 11:00 a.m. on Monday, July 24, 2017 to the appellants¿ motion to stay.
Docket Date 2017-07-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SOHO BAY RESTAURANT, LLC,
Docket Date 2017-07-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SOHO BAY RESTAURANT, LLC,
Docket Date 2017-07-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of SOHO BAY RESTAURANT, LLC,
Docket Date 2017-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SOHO BAY RESTAURANT, LLC,
Docket Date 2017-07-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State