Search icon

BHT DEVELOPERS LLC - Florida Company Profile

Company Details

Entity Name: BHT DEVELOPERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BHT DEVELOPERS 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: 03 Mar 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Mar 2017 (8 years ago)
Document Number: L05000021659
FEI/EIN Number 260082024

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

Address: 5555 Anglers Ave, Fort Lauderdale, FL, 33312, US
Mail Address: 5555 Anglers Ave, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Edry Ariel Managing Member 5555 Anglers Ave, Fort Lauderdale, FL, 33312
Edry Ariel Agent 5555 Anglers Ave, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 5555 Anglers Ave, Suite 27, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2023-04-28 5555 Anglers Ave, Suite 27, Fort Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 5555 Anglers Ave, Suite 27, Fort Lauderdale, FL 33312 -
LC NAME CHANGE 2017-03-02 BHT DEVELOPERS LLC -
REGISTERED AGENT NAME CHANGED 2017-02-23 Edry, Ariel -
REINSTATEMENT 2017-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-12
LC Name Change 2017-03-02
REINSTATEMENT 2017-02-23
ANNUAL REPORT 2006-06-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State