Search icon

BIRCH HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: BIRCH HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIRCH HOLDING, 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: 26 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2010 (15 years ago)
Document Number: L05000094372
FEI/EIN Number 203581014

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

Address: 4737 N Ocean Dr, LAUDERDALE BY THE SEA, FL, 33308, US
Mail Address: 4737 N Ocean Dr, LAUDERDALE BY THE SEA, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWARTZ MILDRED E Manager 4737 N Ocean Dr, Ft Lauderdale, FL, 33308
SWARTZ MILDRED E Agent 4737 N Ocean Dr, Ft Lauderdale, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000081195 BMN HOMES EXPIRED 2018-07-30 2023-12-31 - 4737 N OCEAN DR., # 202, LAUDERDALE BY THE SEA, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-03 4737 N Ocean Dr, #202, LAUDERDALE BY THE SEA, FL 33308 -
CHANGE OF MAILING ADDRESS 2024-12-03 4737 N Ocean Dr, #202, LAUDERDALE BY THE SEA, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 4737 N Ocean Dr, 202, Ft Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2012-01-24 SWARTZ, MILDRED E -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State