Search icon

BH SIESTA LAGO MANAGEMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: BH SIESTA LAGO MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BH SIESTA LAGO MANAGEMENT, L.L.C. 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: 06 Jan 2006 (19 years ago)
Date of dissolution: 17 Jan 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: L06000002450
FEI/EIN Number 204048606

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

Address: 400 LOCUST STREET, SUITE 790, DES MOINES, IA, 50309, US
Mail Address: 400 LOCUST STREET, SUITE 790, DES MOINES, IA, 50309, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Bookey Harry Auth 400 LOCUST STREET, DES MOINES, IA, 50309
BH EQUITIES, L.L.C. Manager -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-01-17 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-15 1201 HAYS ST, Suite A, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2020-10-15 - -
REGISTERED AGENT NAME CHANGED 2020-10-15 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-13 400 LOCUST STREET, SUITE 790, DES MOINES, IA 50309 -
CHANGE OF MAILING ADDRESS 2010-01-13 400 LOCUST STREET, SUITE 790, DES MOINES, IA 50309 -
REINSTATEMENT 2008-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
LC Voluntary Dissolution 2023-01-17
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
CORLCRACHG 2020-10-15
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-07
REINSTATEMENT 2015-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State