Search icon

BMHB VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: BMHB VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BMHB VENTURES, 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: 01 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2023 (2 years ago)
Document Number: L09000064003
FEI/EIN Number 272987865

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

Address: 318 Milwaukee Ave, Orange Park, FL, 32073, US
Mail Address: 318 Milwaukee Ave, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE MICHELLE Manager 318 Milwaukee Ave., Orange Park, FL, 32073
WHITE BRENT Manager 318 Milwaukee Ave., Orange Park, FL, 32073
WHITE MICHELLE Agent 318 Milwaukee Ave., Orange Park, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-04 318 Milwaukee Ave., Orange Park, FL 32073 -
REINSTATEMENT 2023-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-04 318 Milwaukee Ave, Orange Park, FL 32073 -
CHANGE OF MAILING ADDRESS 2023-03-04 318 Milwaukee Ave, Orange Park, FL 32073 -
REGISTERED AGENT NAME CHANGED 2023-03-04 WHITE, MICHELLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2012-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
REINSTATEMENT 2023-03-04
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State