Search icon

BHG-79TH ST., LLC - Florida Company Profile

Company Details

Entity Name: BHG-79TH ST., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BHG-79TH ST., LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Sep 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Jun 2017 (8 years ago)
Document Number: L04000068701
FEI/EIN Number 202097127

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1022 W. 23rd Street, Panama City, FL, 32405, US
Mail Address: 1022 W. 23rd Street, Panama City, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RA VILLA PATRICIA I, LLC Auth -
Pippin Lauretta J Agent 1022 W. 23rd Street, Panama City, FL, 32405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000098313 VILLA PATRICIA I EXPIRED 2014-09-26 2019-12-31 - 7855 NE 2ND AVENUE, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-08-08 1022 W. 23rd Street, Suite 300, Panama City, FL 32405 -
CHANGE OF MAILING ADDRESS 2019-08-08 1022 W. 23rd Street, Suite 300, Panama City, FL 32405 -
REGISTERED AGENT NAME CHANGED 2019-08-08 Pippin, Lauretta J -
REGISTERED AGENT ADDRESS CHANGED 2019-08-08 1022 W. 23rd Street, Suite 300, Panama City, FL 32405 -
LC STMNT OF RA/RO CHG 2017-06-12 - -
LC AMENDMENT 2009-08-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-08-08
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-09
CORLCRACHG 2017-06-12
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State