Search icon

BH LAND ACQUISITIONS, LLC

Company Details

Entity Name: BH LAND ACQUISITIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Nov 2007 (17 years ago)
Date of dissolution: 09 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2022 (3 years ago)
Document Number: L07000111704
FEI/EIN Number 261318796
Address: 13136 95TH STREET NORTH, LARGO, FL, 33773, US
Mail Address: 13136 95TH STREET NORTH, LARGO, FL, 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300DQT0S2R2KKJ569 L07000111704 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Steve Farris, 13136 95th Street North, Largo, US-FL, US, 33773
Headquarters 188 North Brookwood Avenue, Suite 100, Hamilton, US-OH, US, 45013

Registration details

Registration Date 2013-10-12
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-10-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L07000111704

Agent

Name Role Address
FARRIS STEVE Agent 13136 95TH STREET NORTH, LARGO, FL, 33773

Managing Member

Name Role Address
HARDIG BRADLEY Managing Member 1046 WILLOW COURT, MASON, OH, 45040
HARDIG MIKE Managing Member 818 ASHFIELD COURT, EDGEWOOD, KY, 41017
BAKER DON Managing Member 188 N Brookwood Ave, HAMILTON, OH, 45013
FARRIS STEVE Managing Member 13136 95TH STREET NORTH, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 13136 95TH STREET NORTH, LARGO, FL 33773 No data
REGISTERED AGENT NAME CHANGED 2012-03-26 FARRIS, STEVE No data
CHANGE OF MAILING ADDRESS 2009-01-16 13136 95TH STREET NORTH, LARGO, FL 33773 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-16 13136 95TH STREET NORTH, LARGO, FL 33773 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State