Search icon

BLH ENTERPRISES I, LLC - Florida Company Profile

Company Details

Entity Name: BLH ENTERPRISES I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLH ENTERPRISES I, 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: 16 May 2005 (20 years ago)
Date of dissolution: 01 Jun 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jun 2020 (5 years ago)
Document Number: L05000048665
FEI/EIN Number 202832636

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

Address: 5211 PRINCETON WAY, BOCA RATON, FL, 33496, US
Mail Address: 5211 PRINCETON WAY, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENSCHEL NEAL Manager 5834 NW 26 CT, BOCA RATON, FL, 33496
HENSCHEL JEFFREY Manager 5211PRINCETON WAY, BOCA RATON, FL, 33496
HENSCHEL JEFFREY Agent 5211 PRINCETON WAY, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-01 5211 PRINCETON WAY, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2019-07-01 5211 PRINCETON WAY, BOCA RATON, FL 33496 -
LC NAME CHANGE 2010-07-02 BLH ENTERPRISES I, LLC -
REINSTATEMENT 2010-07-02 - -
REGISTERED AGENT ADDRESS CHANGED 2010-07-02 5211 PRINCETON WAY, BOCA RATON, FL 33496 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
LC Voluntary Dissolution 2020-06-01
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State