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. |
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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-09-05 |
Name of individual signing | TIFFANY BEGLEY KENNEDY |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
Name | Role | Address |
---|---|---|
Kennedy Matthew | Manager | 2911 OXBOW CIRCLE, COCOA, FL, 32926 |
KENNEDY MATTHEW | Agent | 2911 OXBOW CIRCLE, COCOA, FL, 32926 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State