Search icon

BVH ENTERPRISES, LLC - Florida Company Profile

Company Details

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

BVH ENTERPRISES, 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: 27 Dec 2005 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L05000122762
FEI/EIN Number 204001936

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

Address: 7045 OKEECHOBEE ROAD, FORT PIERCE, FL, 34945, US
Mail Address: 25 DALEWOOD DRIVE, DEBARY, FL, 32713, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIM BENJAMIN Managing Member 25 DALEWOOD DRIVE, DEBARY, FL, 32713
HIM VERONICA D Managing Member 7045 OKEECHOBEE ROAD, FORT PIERCE, FL, 34945
STONE STEPHEN M Agent 725 NORTH MAGNOLIA AVENUE, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08032900128 FALCON CITGO TRUCK STOP EXPIRED 2008-01-31 2013-12-31 - 7045 OKEECHOBEE ROAD, FORT PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-23 7045 OKEECHOBEE ROAD, FORT PIERCE, FL 34945 -
LC AMENDMENT 2006-11-16 - -
CANCEL ADM DISS/REV 2006-10-07 - -
CHANGE OF MAILING ADDRESS 2006-10-07 7045 OKEECHOBEE ROAD, FORT PIERCE, FL 34945 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-07-09
LC Amendment 2006-11-16
REINSTATEMENT 2006-10-07
Florida Limited Liability 2005-12-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State