Entity Name: | BVAH LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Oct 2011 (13 years ago) |
Date of dissolution: | 28 Jan 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jan 2019 (6 years ago) |
Document Number: | L11000114391 |
FEI/EIN Number | 900767129 |
Address: | 8282 Shadow Wood Boulevard, Coral Springs, FL, 33071, US |
Mail Address: | 8282 Shadow Wood Boulevard, Coral Springs, FL, 33071, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE GRACE NICOLE | Agent | 2924 NW 28 TERR, OAKLAND PARK, FL, 33311 |
Name | Role | Address |
---|---|---|
PIECHOCKI WILLIAM E | Managing Member | 8282 SHADOW WOOD BLVD, CORAL SPRINGS, FL, 33071 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000001039 | BIOVANCE CONSULTING AND SERVICES | EXPIRED | 2014-01-03 | 2019-12-31 | No data | 3030 NW 25TH AVE, POMPANO BEACH, FL, 33069 |
G11000098578 | PETHEALTHCAFE PET HOSPITAL | EXPIRED | 2011-10-06 | 2016-12-31 | No data | 5040 NE 13TH AVENUE, FT. LAUDERDALE, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-01-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-07 | 8282 Shadow Wood Boulevard, Coral Springs, FL 33071 | No data |
CHANGE OF MAILING ADDRESS | 2016-07-07 | 8282 Shadow Wood Boulevard, Coral Springs, FL 33071 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-31 | 2924 NW 28 TERR, OAKLAND PARK, FL 33311 | No data |
REGISTERED AGENT NAME CHANGED | 2014-10-31 | DE GRACE, NICOLE | No data |
LC STMNT OF RA/RO CHG | 2014-10-31 | No data | No data |
LC DISSOCIATION MEM | 2014-06-17 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-01-28 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2015-02-23 |
CORLCRACHG | 2014-10-31 |
Reg. Agent Resignation | 2014-07-03 |
CORLCDSMEM | 2014-06-17 |
ANNUAL REPORT | 2014-01-03 |
ANNUAL REPORT | 2013-01-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State