Entity Name: | BENTLEY GREEN APARTMENTS INVESTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 04 Mar 2005 (20 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 30 May 2024 (a year ago) |
Document Number: | M05000001162 |
FEI/EIN Number |
20-2437683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 591 West Putnam Avenue, Greenwich, CT, 06830, US |
Mail Address: | 591 West Putnam Avenue, Greenwich, CT, 06830, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
TIO HIGHMARK PARENT, L.P. | Manager | 591 West Putnam Avenue, Greenwich, CT, 06830 |
Newberry Ryan | Chief Financial Officer | 591 West Putnam Avenue, Greenwich, CT, 06830 |
Antonopoulos Nick | Manager | 591 West Putnam Avenue, Greenwich, CT, 06830 |
Ahls Paul | Seni | 591 West Putnam Avenue, Greenwich, CT, 06830 |
Soss Brian | Vice President | 591 West Putnam Avenue, Greenwich, CT, 06830 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000022023 | BENTLEY GREEN APARTMENTS INVESTORS, LLC DBA BENTLEY GREEN APARTMENTS | ACTIVE | 2020-02-19 | 2025-12-31 | - | 120 S CENTRAL AVE, SUITE 350, CLAYTON, MO, 63105 |
G14000106174 | BENTLEY GREEN APARTMENTS | EXPIRED | 2014-10-20 | 2019-12-31 | - | 8214 PRINCETON SQUARE BLVD., JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-05-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-28 | 591 West Putnam Avenue, Greenwich, CT 06830 | - |
CHANGE OF MAILING ADDRESS | 2024-03-28 | 591 West Putnam Avenue, Greenwich, CT 06830 | - |
LC AMENDMENT | 2022-11-15 | - | - |
AMENDMENT | 2005-03-23 | - | - |
Name | Date |
---|---|
LC Amendment | 2024-05-30 |
ANNUAL REPORT | 2024-03-28 |
AMENDED ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2023-02-24 |
LC Amendment | 2022-11-15 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State