Search icon

BHG VICTORIA MARK, LLC - Florida Company Profile

Company Details

Entity Name: BHG VICTORIA MARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BHG VICTORIA MARK, 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: 04 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jun 2020 (5 years ago)
Document Number: L05000043726
FEI/EIN Number 202842228

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

Address: 1314 East las Olas Blvd, #1111, Fort Lauderdale, FL, 33301, US
Mail Address: 1314 East las Olas Blvd, #1111, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ORTSAC MANAGEMENT, LLC Managing Member
ORTSAC MANAGEMENT, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08308700028 VICTORIA PLACE EXPIRED 2008-11-03 2013-12-31 - 4875 VOLUNTEER ROAD, SUITE 100, SOUTHWEST RANCHES, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 1314 East las Olas Blvd, #1111, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 1314 East las Olas Blvd, #1111, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-06-25 1314 East las Olas Blvd, #1111, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2020-06-25 Ortsac Management LLC -
REINSTATEMENT 2020-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC REVOCATION OF DISSOLUTION 2014-04-18 - -
VOLUNTARY DISSOLUTION 2014-04-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-04
REINSTATEMENT 2020-06-25
AMENDED ANNUAL REPORT 2017-11-13
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-09
LC Revocation of Dissolution 2014-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State