Search icon

BHG PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: BHG PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BHG PROPERTIES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Mar 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000029187
FEI/EIN Number 202658329

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

Address: 7 Indian River Avenue, Titusville, FL, 32796, US
Mail Address: 7 Indian River Drive, Titusville, FL, 32796, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERWIN JEFFREY L Managing Member 10926 S 91st E Ave, Tulsa, OK, 74133
MERWIN ELIZABETH Managing Member 10926 S 91st E Ave, Tulsa, OK, 74133
MERWIN JEFFREY L Agent 7 Indian River Drive, Titusville, FL, 32796

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 7 Indian River Avenue, 801, Titusville, FL 32796 -
CHANGE OF MAILING ADDRESS 2014-03-21 7 Indian River Avenue, 801, Titusville, FL 32796 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 7 Indian River Drive, #801, Titusville, FL 32796 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2011-06-24 - -

Documents

Name Date
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-04
REINSTATEMENT 2011-10-03
LC Amendment 2011-06-24
ANNUAL REPORT 2010-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State