Search icon

BRITTON HILL ADVISORS LLC - Florida Company Profile

Company Details

Entity Name: BRITTON HILL ADVISORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRITTON HILL ADVISORS 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: 14 Dec 2012 (12 years ago)
Date of dissolution: 12 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2021 (4 years ago)
Document Number: L12000156313
FEI/EIN Number 36-4758461

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

Address: 1200 ANASTASIA AVENUE, SUITE 500, CORAL GABLES, FL, 33134, US
Mail Address: 1200 ANASTASIA AVENUE, SUITE 500, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTA MARIA HOLDINGS LLC Managing Member -
COLUMBUS EQUITY HOLDINGS LLC Managing Member -
BUSH JOHN EJR Managing Member 1200 ANASTASIA AVENUE STE 500, CORAL GABLES, FL, 33134
Bush John EJr. Agent 1200 Anastasia Avenue, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-12 - -
REGISTERED AGENT NAME CHANGED 2016-03-31 Bush, John Ellis, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 1200 Anastasia Avenue, Suite 500, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 1200 ANASTASIA AVENUE, SUITE 500, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2015-04-24 1200 ANASTASIA AVENUE, SUITE 500, CORAL GABLES, FL 33134 -
LC AMENDMENT 2013-05-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-12
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-31
AMENDED ANNUAL REPORT 2016-05-27
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-01-10
LC Amendment 2013-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State