Search icon

BHG MANAGEMENT, LLC - Florida Company Profile

Company Details

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

BHG MANAGEMENT, 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: 30 Jun 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Aug 2011 (14 years ago)
Document Number: L11000076166
FEI/EIN Number 452807777

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

Address: 4600 W Cypress Street, Suite 525, TAMPA, FL, 33607, US
Mail Address: 4600 W Cypress Street, Suite 525, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOVER GEORGE E Managing Member 4600 W Cypress Street, TAMPA, FL, 33607
SMITH FORD B Managing Member 4600 W Cypress Street, TAMPA, FL, 33607
GIOVENCO J NORMAN Managing Member 4600 W Cypress Street, TAMPA, FL, 33607
Giovenco J Norman Agent 4600 W Cypress Street, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 4600 W Cypress Street, Suite 525, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2017-04-18 4600 W Cypress Street, Suite 525, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 4600 W Cypress Street, Suite 525, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2015-04-21 Giovenco, J Norman -
LC AMENDMENT 2011-08-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4127847201 2020-04-27 0455 PPP 4600 W CYPRESS ST SUITE 525, TAMPA, FL, 33607
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53075
Loan Approval Amount (current) 53075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33607-0039
Project Congressional District FL-14
Number of Employees 3
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53598.48
Forgiveness Paid Date 2021-04-26
4534428306 2021-01-23 0455 PPS 4600 W Cypress St Ste 525, Tampa, FL, 33607-4001
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62496
Loan Approval Amount (current) 62496
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-4001
Project Congressional District FL-14
Number of Employees 3
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63095.28
Forgiveness Paid Date 2022-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State