Search icon

BHG HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BHG HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BHG HOLDINGS, 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: 16 Jan 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000005523
FEI/EIN Number 262091217

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

Address: C/O STEVE SHERIDAN, MANAGER, 541 S. ORLANDO AVENUE, #300, Maitland, FL, 32751, US
Mail Address: C/O STEVE SHERIDAN, MANAGER, 541 S. ORLANDO AVENUE, #300, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERIDAN STEVE L Manager 541 S. ORLANDO AVENUE, #300, Maitland, FL, 32751
Sheridan Steve Agent 541 S. ORLANDO AVENUE, #300, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-08 C/O STEVE SHERIDAN, MANAGER, 541 S. ORLANDO AVENUE, #300, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2023-06-08 Sheridan, Steve -
REGISTERED AGENT ADDRESS CHANGED 2023-06-08 541 S. ORLANDO AVENUE, #300, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2023-06-08 C/O STEVE SHERIDAN, MANAGER, 541 S. ORLANDO AVENUE, #300, Maitland, FL 32751 -
LC STMNT OF RA/RO CHG 2017-06-12 - -
LC NAME CHANGE 2011-11-16 BHG HOLDINGS, LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-06-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-09
CORLCRACHG 2017-06-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State