Search icon

B&H POLICE SUPPLY, LLC - Florida Company Profile

Company Details

Entity Name: B&H POLICE SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B&H POLICE SUPPLY, 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: 08 Jul 2009 (16 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: L09000065637
FEI/EIN Number 270645956

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

Address: 2911 OXBOW CIRCLE, COCOA, FL, 32926, US
Mail Address: 2911 OXBOW CIRCLE, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
B&H POLICE SUPPLY, LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 270645956 2023-09-05 B&H POLICE SUPPLY LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 453990
Sponsor’s telephone number 5615081120
Plan sponsor’s address 2911 OXBOW CIRCLE, COCOA, FL, 32926

Signature of

Role Plan administrator
Date 2023-09-05
Name of individual signing TIFFANY BEGLEY KENNEDY
Valid signature Filed with authorized/valid electronic signature
B&H POLICE SUPPLY, LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 270645956 2022-07-14 B&H POLICE SUPPLY LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 453990
Sponsor’s telephone number 5615081120
Plan sponsor’s address 245 MERRITT ISLAND CAUSWAY, MERRITT ISLAND, FL, 32952

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing TIFFANY KENNEDY
Valid signature Filed with authorized/valid electronic signature
B&H POLICE SUPPLY, LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 270645956 2021-07-27 B&H POLICE SUPPLY LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 453990
Sponsor’s telephone number 5615081120
Plan sponsor’s address 245 MERRITT ISLAND CAUSWAY, MERRITT ISLAND, FL, 32952

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing TIFFANY KENNEDY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Kennedy Matthew Manager 2911 OXBOW CIRCLE, COCOA, FL, 32926
KENNEDY MATTHEW Agent 2911 OXBOW CIRCLE, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 2911 OXBOW CIRCLE, COCOA, FL 32926 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 2911 OXBOW CIRCLE, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2023-01-10 2911 OXBOW CIRCLE, COCOA, FL 32926 -
REGISTERED AGENT NAME CHANGED 2017-03-27 KENNEDY, MATTHEW -
LC STMNT OF RA/RO CHG 2017-03-27 - -
LC DISSOCIATION MEM 2017-03-27 - -
REINSTATEMENT 2011-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
Robert A. Griggs, Individually and as Trustee of the Robert A. Griggs Trust dated January 30, 2014, as Amended and Restated, Appellant(s), v. Matthew J. Monaghan, Cantwell & Goldman, PA, Matthew Kennedy, B & H Gun Sales, Inc., B & H Police Supply, LLC, B & H Gun Rack, Inc., Blackside Tactical, Inc., Community Solutions Partner, LLC f/k/a Community Champions Corporation and Merritt Management Corporation, Appellee(s). 5D2024-0483 2024-02-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CA-24861

Parties

Name Robert A. Griggs
Role Appellant
Status Active
Representations Randolph M. Brombacher, Caitlin J. Bronstein, Glen Lindsay
Name MERRITT MANAGEMENT CORPORATION
Role Appellee
Status Active
Representations Allan P. Whitehead, Charles Jason Meltz, David G. Larkin, Kirsten DeMay Blum
Name B&H Gun Sales, Inc.
Role Appellee
Status Active
Name B&H POLICE SUPPLY, LLC
Role Appellee
Status Active
Name BLACKSIDE TACTICAL, INC.
Role Appellee
Status Active
Name Cantwell & Goldman, PA
Role Appellee
Status Active
Name COMMUNITY CHAMPIONS CORPORATION
Role Appellee
Status Active
Name Matthew Kennedy
Role Appellee
Status Active
Name Matthew J. Monaghan
Role Appellee
Status Active
Name COMMUNITY SOLUTIONS PARTNER, LLC
Role Appellee
Status Active
Name B&H Gun Rack, Inc.
Role Appellee
Status Active
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AE M. MONAGHAN AND GOLDMAN...MOT ATTY FEES GRANTED; MOT SANCTIONS DENIED
View View File
Docket Date 2024-11-12
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Merritt Management Corporation
Docket Date 2024-08-20
Type Notice
Subtype Notice
Description Notice of Oral Argument
View View File
Docket Date 2024-08-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address- CHANGE OF LAW FIRM AND EMAIL DESIGNATION
On Behalf Of Merritt Management Corporation
Docket Date 2024-07-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Robert A. Griggs
View View File
Docket Date 2024-06-27
Type Record
Subtype Appendix
Description Appendix TO M/ATTY FEES - FOR MERIT PANEL CONSIDERATION
On Behalf Of Merritt Management Corporation
Docket Date 2024-06-27
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Merritt Management Corporation
View View File
Docket Date 2024-06-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees - FOR MERIT PANEL CONSIDERATION
On Behalf Of Merritt Management Corporation
Docket Date 2024-06-21
Type Record
Subtype Appendix to Motion
Description Appendix to Motion for Sanctions
On Behalf Of Merritt Management Corporation
Docket Date 2024-06-21
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions- FOR MERIT PANEL CONSIDERATION
On Behalf Of Merritt Management Corporation
Docket Date 2024-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AB BY 7/3/24
View View File
Docket Date 2024-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Merritt Management Corporation
Docket Date 2024-05-13
Type Response
Subtype Response
Description AA'S OA PREFERENCE
On Behalf Of Robert A. Griggs
Docket Date 2024-05-10
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-05-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Robert A. Griggs
View View File
Docket Date 2024-05-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Robert A. Griggs
Docket Date 2024-05-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Robert A. Griggs
Docket Date 2024-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Merritt Management Corporation
Docket Date 2024-04-09
Type Record
Subtype Returned Records
Description Returned Records ~ VOLUME 1 PAGES 1-5000
On Behalf Of Clerk Brevard
Docket Date 2024-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert A. Griggs
Docket Date 2024-03-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2024-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 02/23/2024
On Behalf Of Robert A. Griggs
Docket Date 2024-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-02-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- AMENDED
On Behalf Of Merritt Management Corporation
Docket Date 2024-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; AE'S W/IN 5 DYS FILE AMENDED MOT EOT
View View File

Documents

Name Date
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-06
CORLCRACHG 2017-03-27
Reg. Agent Resignation 2017-03-27
CORLCDSMEM 2017-03-27
ANNUAL REPORT 2017-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6936337102 2020-04-14 0455 PPP 245 E Merritt Island Cswy, Merritt Island, FL, 32952
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111575
Loan Approval Amount (current) 111575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merritt Island, BREVARD, FL, 32952-2400
Project Congressional District FL-08
Number of Employees 23
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112641.84
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State