Entity Name: | BH CHAMBLEE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Dec 2012 (12 years ago) |
Document Number: | L12000156023 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 315 W. Ponce de Leon Ave., Suite 1070, Decatur, GA, 30030, US |
Mail Address: | 315 W. Ponce de Leon Ave., Suite 1070, Decatur, GA, 30030, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
BH HASID LLC | Member | 315 W. Ponce de Leon Ave., Decatur, GA, 30030 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000054690 | HEIGHTS AT CHAMBLEE | EXPIRED | 2015-06-05 | 2020-12-31 | No data | 7050 W PALMETTO PARK ROAD, SUITE 15, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 315 W. Ponce de Leon Ave., Suite 1070, Decatur, GA 30030 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 315 W. Ponce de Leon Ave., Suite 1070, Decatur, GA 30030 | No data |
REGISTERED AGENT NAME CHANGED | 2022-08-30 | C T Corporation System | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-30 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-30 |
AMENDED ANNUAL REPORT | 2022-08-30 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-07-20 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State