Entity Name: | BDH DEVELOPMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BDH DEVELOPMENTS, 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: |
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: | 20 Jun 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L05000061306 |
FEI/EIN Number |
204817124
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13002 Butler Crest Dr., ST. LOUIS, MO, 63128, US |
Mail Address: | 13002 Butler Crest Dr., ST. LOUIS, MO, 63128, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Boling Wallace B | Managing Member | 13002 Butler Crest Dr., ST. LOUIS, MO, 63128 |
MILLER HENRY C | Manager | 13002 Butler Crest Dr., ST. LOUIS, MO, 63128 |
Lammers Matthias R | Manager | 13002 Butler Crest Dr., ST. LOUIS, MO, 63128 |
NRAI SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000019907 | E & V LONGBOAT KEY | EXPIRED | 2015-02-24 | 2020-12-31 | - | 6824 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-23 | 13002 Butler Crest Dr., ST. LOUIS, MO 63128 | - |
CHANGE OF MAILING ADDRESS | 2016-01-23 | 13002 Butler Crest Dr., ST. LOUIS, MO 63128 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-06 | NRAI SERVICES, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-04-08 |
ANNUAL REPORT | 2010-01-08 |
Reg. Agent Change | 2009-04-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State