Entity Name: | EM BENTLEY BLUE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Inactive |
Date Filed: | 06 Jun 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | M19000005555 |
FEI/EIN Number | 37-1944089 |
Address: | 6750 WOODLAKE DRIVE, ORLANDO, FL 32810 |
Mail Address: | 2051 Gattis School Road, Suite 540; PMB 164, Round Rock, TX 78664 |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Talati, Puja, Managing Member | Agent | 7901 4th St N Ste 300, St. Petersburg, FL 33702 |
Name | Role | Address |
---|---|---|
EM BENTLEY GREEN LLC | Manager | 30 N GOULD ST., STE R, SHERIDAN, WY 82801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000099048 | THE BENTLEY AT MAITLAND | EXPIRED | 2019-09-10 | 2024-12-31 | No data | 6750 WOODLAKE DRIVE, ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-04-18 | 6750 WOODLAKE DRIVE, ORLANDO, FL 32810 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-18 | 7901 4th St N Ste 300, St. Petersburg, FL 33702 | No data |
REINSTATEMENT | 2021-06-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-06-07 | Talati, Puja, Managing Member | No data |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MATTHEW HARDRICK VS EM BENTLEY BLUE LLC D/B/A THE BENTLEY AT MAITLAND | 5D2021-2743 | 2021-11-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Matthew Hardrick |
Role | Appellant |
Status | Active |
Name | EM BENTLEY BLUE LLC |
Role | Appellee |
Status | Active |
Representations | James I. Barron, III |
Name | Hon. Elizabeth Starr |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-12-27 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-12-27 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-12-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-12-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 11/24 OTSC REQUIRED |
Docket Date | 2021-11-24 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2021-11-08 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2021-11-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2021-11-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-11-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/3/21 |
On Behalf Of | Matthew Hardrick |
Docket Date | 2021-11-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-09 |
REINSTATEMENT | 2021-06-07 |
Foreign Limited | 2019-06-06 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State