Search icon

BHH LEASING #4, LLC - Florida Company Profile

Company Details

Entity Name: BHH LEASING #4, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BHH LEASING #4, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Sep 2008 (17 years ago)
Document Number: L08000086851
FEI/EIN Number 264174221

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

Address: 10100 AILERON AVENUE, PENSACOLA, FL, 32506
Mail Address: 10100 AILERON AVENUE, PENSACOLA, FL, 32506
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN THOMAS A President 14838 INNERARITY ROAD, PENSACOLA, FL, 32507
BROWN THOMAS A Chief Executive Officer 14838 INNERARITY ROAD, PENSACOLA, FL, 32507
BROWN PATRICK F Vice President 400 COLBERT AVE., PENSACOLA, FL, 32507
LANE JOHN H Secretary 311 WOODBINE DRIVE, PENSACOLA, FL, 32503
LANE JOHN H Chief Financial Officer 311 WOODBINE DRIVE, PENSACOLA, FL, 32503
BROWN THOMAS A Agent 10100 AILERON AVENUE, PENSACOLA, FL, 32506
BHH LEASING, INC. Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-22 10100 AILERON AVENUE, PENSACOLA, FL 32506 -
CHANGE OF MAILING ADDRESS 2010-01-22 10100 AILERON AVENUE, PENSACOLA, FL 32506 -
REGISTERED AGENT NAME CHANGED 2009-02-05 BROWN, THOMAS A -
REGISTERED AGENT ADDRESS CHANGED 2009-02-05 10100 AILERON AVENUE, PENSACOLA, FL 32506 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State