Search icon

BHK HOLDINGS, L.L.C.

Company Details

Entity Name: BHK HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Jun 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L00000006700
FEI/EIN Number 522247427
Address: 8390 CURRENCY DRIVE, SUITE 5, WEST PALM BEACH, FL, 33404, US
Mail Address: 8390 CURRENCY DRIVE, SUITE 5, WEST PALM BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BRYANT HERBERT J.C. I Agent 8390 CURRENCY DRIVE, WEST PALM BEACH, FL, 33404

Manager

Name Role Address
BRYANT HERBERT J.C. I Manager 8390 CURRENCY DRIVE, SUITE 5, WEST PALM BEACH, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-25 8390 CURRENCY DRIVE, SUITE 5, WEST PALM BEACH, FL 33404 No data
CHANGE OF MAILING ADDRESS 2002-04-25 8390 CURRENCY DRIVE, SUITE 5, WEST PALM BEACH, FL 33404 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-25 8390 CURRENCY DRIVE, SUITE 5, WEST PALM BEACH, FL 33404 No data
REGISTERED AGENT NAME CHANGED 2001-04-18 BRYANT, HERBERT J.C. III No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000136200 ACTIVE 50-2017-CA-002651-MB-AJ PALM BEACH CIRCUIT 15TH JUDICI 2018-01-31 2028-04-10 $20,256.00 JOHN P. LITTLE III, 8390 CURRENCY DRIVE, SUITE 6, WEST PALM BEACH, FL 33404

Court Cases

Title Case Number Docket Date Status
BHK HOLDINGS, L.L.C. and KMS THIN TAB 100, INC. VS DEBRA ANN DEMELLO a/k/a DEBRA A. DEMELLO 4D2011-4161 2011-11-08 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
502010CA028677XXXXMB

Parties

Name BHK HOLDINGS, L.L.C.
Role Appellant
Status Active
Representations KENNETH W. DODGE, KENNETH G. SPILLIAS
Name KMS THIN TAB 100, INC.
Role Appellant
Status Active
Name DEBRA ANN DEMELLO
Role Appellee
Status Active
Representations PETER M. ARNOLD(DNU), DANIELLE SCHULTZ
Name DEBRA A. DEMELLO
Role Appellee
Status Active
Name (DO NOT USE) LUCY CHERNOW BROWN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-03-30
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-02-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal
Docket Date 2012-02-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS FROM THE DATE NEW COUSEL FILES NOTICE OF APPEARANCE
Docket Date 2012-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BHK HOLDINGS, L.L.C.
Docket Date 2012-01-13
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a)
Docket Date 2012-01-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BHK HOLDINGS, L.L.C.
Docket Date 2012-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BHK HOLDINGS, L.L.C.
Docket Date 2011-11-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Kenneth G. Spillias 0253480
Docket Date 2011-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BHK HOLDINGS, L.L.C.
Docket Date 2011-11-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-25
ANNUAL REPORT 2001-04-18
Florida Limited Liabilites 2000-06-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State