Search icon

BH3 PARTNERS HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: BH3 PARTNERS HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BH3 PARTNERS HOLDINGS 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: 21 Sep 2012 (12 years ago)
Date of dissolution: 16 Jun 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Jun 2022 (3 years ago)
Document Number: L12000121031
FEI/EIN Number 38-3889776

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

Address: 819 NE 2nd Avenue, Suite 500, Fort Lauderdale, FL 33304
Mail Address: 819 NE 2nd Avenue, Suite 500, Fort Lauderdale, FL 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BH3 MANAGEMENT LLC Member
CORPORATE CREATIONS NETWORK INC. Agent

Events

Event Type Filed Date Value Description
MERGER 2022-06-16 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS BH3 PARTNERS HOLDINGS LLC, A DELAWA. MERGER NUMBER 300000227523
LC REVOCATION OF DISSOLUTION 2022-06-15 - -
LC VOLUNTARY DISSOLUTION 2022-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 819 NE 2nd Avenue, Suite 500, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2021-03-11 819 NE 2nd Avenue, Suite 500, Fort Lauderdale, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2014-11-07 - -
REGISTERED AGENT NAME CHANGED 2014-11-07 CORPORATE CREATIONS NETWORK, INC. -
LC NAME CHANGE 2013-03-07 BH3 PARTNERS HOLDINGS LLC -

Documents

Name Date
Merger 2022-06-16
LC Revocation of Dissolution 2022-06-15
LC Voluntary Dissolution 2022-05-26
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-23
ANNUAL REPORT 2016-04-26

Date of last update: 22 Feb 2025

Sources: Florida Department of State