Entity Name: | BHI HOTEL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BHI HOTEL, 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: | 17 Aug 2007 (18 years ago) |
Date of dissolution: | 23 Aug 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Aug 2022 (3 years ago) |
Document Number: | L07000084850 |
FEI/EIN Number |
261200535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2138 ROSE THEATRE CR, OLNEY, MD, 20832 |
Mail Address: | 2138 ROSE THEATRE CR, OLNEY, MD, 20832 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
SPIRITOS SAMUEL M | Manager | 2138 ROSE THEATRE CR, OLNEY, MD, 20832 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000126402 | THE LANDON | EXPIRED | 2018-11-29 | 2023-12-31 | - | 2138 ROSE THEATRE CIRCLE, OLNEY, MD, 20832 |
G10000009306 | DADDY O HOTEL | EXPIRED | 2010-01-29 | 2015-12-31 | - | 2138 ROSE THEATRE CIRCLE, OLNEY, MD, 20832 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-15 | 2138 ROSE THEATRE CR, OLNEY, MD 20832 | - |
CHANGE OF MAILING ADDRESS | 2008-07-15 | 2138 ROSE THEATRE CR, OLNEY, MD 20832 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000174914 | ACTIVE | 2021-036052-CC-23 | MIAMI DADE COUNTY | 2022-03-28 | 2027-04-13 | $13791.12 | US FOODS, INC., 9399 WEST HIGGINS ROAD, SUITE 100, ROSEMONT, IL 60018 |
J21000082325 | ACTIVE | 1000000877543 | DADE | 2021-02-16 | 2041-02-24 | $ 29,522.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001325688 | TERMINATED | 1000000470958 | MIAMI-DADE | 2013-08-28 | 2033-09-05 | $ 1,701.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000485974 | TERMINATED | 1000000226074 | DADE | 2011-07-18 | 2031-08-03 | $ 30,762.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-23 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2110878505 | 2021-02-19 | 0455 | PPS | 9660 E Bay Harbor Dr, Bay Harbor Islands, FL, 33154-2104 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3174157302 | 2020-04-29 | 0455 | PPP | 9660 E BAY HARBOR DR, BAY HARBOR ISLANDS, FL, 33154-2104 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State