Search icon

BH REAL ESTATE HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: BH REAL ESTATE HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BH REAL ESTATE HOLDING, 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: 14 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: L12000156142
FEI/EIN Number 38-3894106

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

Address: 5047 N HIGHWAY A1A, FT. PIERCE, FL, 34949, US
Mail Address: 1343 SW GATLIN BLVD., PORT ST. LUCIE, FL, 34953, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AL-ADWANI BARROCK Managing Member 5047 N HIGHWAY A1A, FT. PIERCE, FL, 34949
McSweeney Christopher Manager 5047 N HIGHWAY A1A, FT. PIERCE, FL, 34949
AL-ADWANI BARROCK Agent 5047 N HIGHWAY A1A, FT. PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-28 AL-ADWANI, BARROCK -
REINSTATEMENT 2022-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-03 5047 N HIGHWAY A1A, Apt. 1004, FT. PIERCE, FL 34949 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-03 5047 N HIGHWAY A1A, Apt. 1004, FT. PIERCE, FL 34949 -
CHANGE OF MAILING ADDRESS 2019-03-03 5047 N HIGHWAY A1A, Apt. 1004, FT. PIERCE, FL 34949 -
LC AMENDMENT 2013-07-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-13
REINSTATEMENT 2022-04-28
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State