Search icon

BENTLEY MOTORS, INC.

Company Details

Entity Name: BENTLEY MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Apr 2000 (25 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P00000039174
Address: 2577 WEST BEAVER ST., JACKSONVILLE, FL, 32205
Mail Address: 2577 WEST BEAVER ST., JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MULLIS KATISHA Agent 1000 BROWARD RD., APT.1403, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Court Cases

Title Case Number Docket Date Status
Bentley Motors, Inc., Petitioner(s), v. Ronald M. Udelson, et al., Respondent(s). 3D2024-2106 2024-11-25 Open
Classification Original Proceedings - County Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-31504-CC-26

Parties

Name BENTLEY MOTORS, INC.
Role Petitioner
Status Active
Representations Valentin Leppert, Chad Andrew Peterson, Brendan Patrick Smith
Name Ronald M. Udelson
Role Respondent
Status Active
Representations Theodore F. Greene, III, Natalia B Singh, Jeremy Alan Kespohl
Name R.U. LEASING, INC.
Role Respondent
Status Active
Representations Theodore F. Greene, III, Natalia B Singh, Jeremy Alan Kespohl
Name R. UDELSON, INC.
Role Respondent
Status Active
Representations Theodore F. Greene, III, Natalia B Singh, Jeremy Alan Kespohl
Name Hon. Lissette De La Rosa
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-12-11
Type Order
Subtype Order on Motion for Extension of Time
Description Respondents' Motion for Extension of Time to File Response to the Petition for Writ of Prohibition is hereby granted to and including January 17, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Petition
On Behalf Of Ronald M. Udelson
View View File
Docket Date 2024-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ronald M. Udelson
View View File
Docket Date 2024-12-04
Type Order
Subtype Order to Show Cause
Description The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may (through General Counsel), show cause as to why the relief requested should not be granted, within thirty (30) days from the date of this Order. Pursuant to Florida Rule of Appellate Procedure 9.100(h), proceedings in the lower court shall be stayed pending further order of this Court. Further, a reply may be filed within fifteen (15) days thereafter.
View View File
Docket Date 2024-11-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13196220
On Behalf Of Bentley Motors, Inc.
View View File
Docket Date 2024-11-25
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 5, 2024.
View View File
Docket Date 2024-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $399 filing fee for a petition for writ of prohibition is due.
View View File
Docket Date 2024-11-25
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Prohibition
On Behalf Of Bentley Motors, Inc.
View View File
Docket Date 2024-11-25
Type Petition
Subtype Petition Prohibition
Description Petition for Writ of Prohibition
On Behalf Of Bentley Motors, Inc.
View View File
BENTLEY MOTORS, INC., Appellant(s) v. GLENNA BEQUER, Appellee(s). 4D2023-0788 2023-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA000528

Parties

Name BENTLEY MOTORS, INC.
Role Appellant
Status Active
Representations Brendan Smith
Name Glenna G. Bequer
Role Appellee
Status Active
Representations Patrick S. Cousins
Name Hon. Gregory M. Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-06-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 8/8/23
Docket Date 2023-03-30
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's March 28, 2023 notice of filing is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-03-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ The certificate of service attached to the notice of appeal or petition does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and Florida Rule of Appellate Procedure 9.420(d). Therefore, it is ORDERED that appellant shall file in this court, within five (5) days from the date of this order, an amended certificate of service which shall specify the party each attorney represents and include the names, current mailing addresses, and email service addresses for all served with the notice of appeal or petition.
Docket Date 2024-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-16
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Bentley Motors, Inc.
View View File
Docket Date 2023-11-06
Type Order
Subtype Order Dispensing with Oral Argument
Description Order Dispensing with Oral Argument
View View File
Docket Date 2023-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Bentley Motors, Inc.
Docket Date 2023-10-09
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of Bentley Motors, Inc.
View View File
Docket Date 2023-10-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Glenna G. Bequer
View View File
Docket Date 2023-09-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Bentley Motors, Inc.
View View File
Docket Date 2023-07-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Bentley Motors, Inc.
Docket Date 2023-07-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/8/23
Docket Date 2023-06-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Bentley Motors, Inc.
Docket Date 2023-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ ***STRICKEN***
On Behalf Of Bentley Motors, Inc.
Docket Date 2023-05-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 366 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-03-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **AMENDED**
On Behalf Of Bentley Motors, Inc.
Docket Date 2023-03-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Bentley Motors, Inc.
Docket Date 2023-03-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ***STRICKEN***
On Behalf Of Bentley Motors, Inc.
Docket Date 2023-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
Domestic Profit 2000-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State