Search icon

BENTLEY INSURANCE AGENCY LLC - Florida Company Profile

Company Details

Entity Name: BENTLEY INSURANCE AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENTLEY INSURANCE AGENCY 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: 28 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Mar 2018 (7 years ago)
Document Number: L14000118495
FEI/EIN Number 47-1443919

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

Address: 1845 TOWN CENTER BLVD, SUITE 110H, FLEMING ISLAND, FL, 32003, US
Mail Address: 3763 CONSTANCIA DR., GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bentley Susana President 3763 CONSTANCIA DR., GREEN COVE SPRINGS, FL, 32043
BENTLEY SUSANA Agent 3763 CONSTANCIA DR., GREEN COVE SPRINGS, FL, 32043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000081676 BENTLEY INSURANCE AGENCY EXPIRED 2017-07-31 2022-12-31 - 1845 TOWN CENTER BLVD., SUITE 110H, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-28 BENTLEY, SUSANA -
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 1845 TOWN CENTER BLVD, SUITE 110H, FLEMING ISLAND, FL 32003 -
LC AMENDMENT AND NAME CHANGE 2018-03-23 BENTLEY INSURANCE AGENCY LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-24
LC Amendment and Name Change 2018-03-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State