Search icon

EM BENTLEY BLUE LLC

Company Details

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

Agent

Name Role Address
Talati, Puja, Managing Member Agent 7901 4th St N Ste 300, St. Petersburg, FL 33702

Manager

Name Role Address
EM BENTLEY GREEN LLC Manager 30 N GOULD ST., STE R, SHERIDAN, WY 82801

Fictitious Names

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

Events

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

Court Cases

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
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2021-CC-011414-O

Parties

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

Documents

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