Search icon

BENTLEY INSPECTIONS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BENTLEY INSPECTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2020 (5 years ago)
Document Number: L13000048615
FEI/EIN Number 46-2432800
Address: 3930 Playa Del Sol Dr, Rockledge, FL, 32955, US
Mail Address: 16877 E Colonial Dr Suite 175, ORLANDO, FL, 32820, US
ZIP code: 32955
City: Rockledge
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENTLEY BRIAN Managing Member 3930 Playa Del Sol Dr, Rockledge, FL, 32955
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000013986 PILLAR TO POST ACTIVE 2021-01-28 2026-12-31 - 17764 ASHFORD GRANDE WAY, ORLANDO, FL, 32820
G13000033222 PILLAR TO POST PROFESSIONAL HOME INSPECTION EXPIRED 2013-04-05 2018-12-31 - 17764 ASHFORD GRANDE WAY, ORLANDO, FL, 32820

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 3930 Playa Del Sol Dr, Unit 104, Rockledge, FL 32955 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2022-08-17 3930 Playa Del Sol Dr, Unit 104, Rockledge, FL 32955 -
REINSTATEMENT 2020-04-01 - -
REGISTERED AGENT NAME CHANGED 2020-04-01 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-06-30
REINSTATEMENT 2020-04-01
ANNUAL REPORT 2014-04-21
Florida Limited Liability 2013-04-03

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5873.00
Total Face Value Of Loan:
5873.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18772.00
Total Face Value Of Loan:
18772.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,873
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,873
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,936.46
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $5,871
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$18,772
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,996.74
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $18,772

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State