Entity Name: | BHH LEASING #3, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BHH LEASING #3, 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. |
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: | 28 Feb 2005 (20 years ago) |
Document Number: | L05000021472 |
FEI/EIN Number |
542169688
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10100 AILERON AVENUE, PENSACOLA, FL, 32506 |
Mail Address: | 10100 AILERON AVENUE, PENSACOLA, FL, 32506 |
ZIP code: | 32506 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BHH LEASING, INC. | Manager | - |
LANE JOHN H | Secretary | 311 WOODBINE DRIVE, PENSACOLA, FL, 32503 |
LANE JOHN H | Chief Financial Officer | 311 WOODBINE DRIVE, PENSACOLA, FL, 32503 |
BROWN THOMAS A | Agent | 10100 AILERON AVENUE, PENSACOLA, FL, 32506 |
BROWN THOMAS A | President | 14838 INNERARITY ROAD, PENSACOLA, FL, 32507 |
BROWN THOMAS A | Chief Executive Officer | 14838 INNERARITY ROAD, PENSACOLA, FL, 32507 |
BROWN PATRICK F | Vice President | 400 COLBERT AVENUE, PENSACOLA, FL, 32507 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2009-02-02 | 10100 AILERON AVENUE, PENSACOLA, FL 32506 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-08 | 10100 AILERON AVENUE, PENSACOLA, FL 32506 | - |
CHANGE OF MAILING ADDRESS | 2008-04-08 | 10100 AILERON AVENUE, PENSACOLA, FL 32506 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-24 | BROWN, THOMAS A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State