Search icon

THE BENTLEY WESTFIELD, LLC - Florida Company Profile

Company Details

Entity Name: THE BENTLEY WESTFIELD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BENTLEY WESTFIELD, 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: 13 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Sep 2020 (5 years ago)
Document Number: L18000146045
FEI/EIN Number 83-0904435

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

Address: 2800 N Flagler Dr. Apt 502, West Palm Beach, FL, 33407, US
Mail Address: 340 Royal Poinciana Way Ste 317-333, Palm Beach, FL, 33480, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McMaster Andrew B Manager 2800 N Flagler Dr. Apt 502, West Palm Beach, FL, 33407
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 2800 N Flagler Dr. Apt 502, West Palm Beach, FL 33407 -
CHANGE OF MAILING ADDRESS 2025-02-05 2800 N Flagler Dr. Apt 502, West Palm Beach, FL 33407 -
CHANGE OF MAILING ADDRESS 2024-02-22 2800 N Flagler Dr. Apt 502, West Palm Beach, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 2800 N Flagler Dr. Apt 502, West Palm Beach, FL 33407 -
REGISTERED AGENT NAME CHANGED 2024-02-22 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 7901 4th St N Ste 300, St. Petersburg, FL 33702 -
REINSTATEMENT 2020-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-10-23 - -
LC AMENDMENT 2018-10-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-26
AMENDED ANNUAL REPORT 2022-06-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-09-10
LC Amendment 2018-10-23
LC Amendment 2018-10-15
Florida Limited Liability 2018-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State