Entity Name: | EM BENTLEY BLUE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 06 Jun 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | M19000005555 |
FEI/EIN Number |
37-1944089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6750 WOODLAKE DRIVE, ORLANDO, FL, 32810, US |
Mail Address: | 2051 Gattis School Road, Suite 540; PMB 164, Round Rock, TX, 78664, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Talati Puja Managin | Agent | 7901 4th St N Ste 300, St. Petersburg, FL, 33702 |
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 | - | 6750 WOODLAKE DRIVE, ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-18 | 6750 WOODLAKE DRIVE, ORLANDO, FL 32810 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-18 | 7901 4th St N Ste 300, St. Petersburg, FL 33702 | - |
REINSTATEMENT | 2021-06-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-06-07 | Talati, Puja, Managing Member | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
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: 02 May 2025
Sources: Florida Department of State