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. |
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 |
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 |
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 |
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 | - | - |
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