Search icon

BENTLEY CAPITAL VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: BENTLEY CAPITAL VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BENTLEY CAPITAL VENTURES, 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: 09 Jun 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000127152
FEI/EIN Number 46-3264018

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

Address: 2541 N Dale Mabry Hwy, Ste 403, Tampa, FL, 33607, US
Mail Address: 2541 N Dale Mabry Hwy, Ste 403, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON & MCKAY CPA'S, LLC Agent -
Bentley Herschel G Manager 2541 N Dale Mabry Hwy, Tampa, FL, 33607
Bentley Herschel N Manager 2541 N Dale Mabry Hwy, Tampa, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-08-02 2541 N Dale Mabry Hwy, Ste 403, Tampa, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-02 2541 N Dale Mabry Hwy, Ste 403, Tampa, FL 33607 -
REGISTERED AGENT NAME CHANGED 2021-03-02 Nelson & McKay CPA's -
REINSTATEMENT 2020-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 5422 Bay Center Drive, Suite 130, TAMPA, FL 33609 -
LC AMENDMENT 2017-10-27 - -
CONVERSION 2017-06-09 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P13000060140. CONVERSION NUMBER 300000172123

Documents

Name Date
ANNUAL REPORT 2022-08-02
ANNUAL REPORT 2021-03-02
REINSTATEMENT 2020-11-26
AMENDED ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-02
LC Amendment 2017-10-27
Florida Limited Liability 2017-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4531687203 2020-04-27 0455 PPP 2803 W BUSCH BLVD #220, Tampa, FL, 33618
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167515
Loan Approval Amount (current) 167515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33618-1000
Project Congressional District FL-15
Number of Employees 9
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 168794.63
Forgiveness Paid Date 2021-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State