Search icon

MH & BN LLC

Company Details

Entity Name: MH & BN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Aug 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000116653
FEI/EIN Number 611801831
Address: 7600 DR. PHILLIPS BLVD., SUITE 156, ORLANDO, FL, 32819, US
Mail Address: 7600 DR. PHILLIPS BLVD., SUITE 156, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NGUYEN CAM Agent 7670 HIGH PINE ROAD, ORLANDO, FL, 32819

Manager

Name Role Address
NGUYEN CAM Manager 7670 HIGH PINE ROAD, ORLANDO, FL, 32819

Auth

Name Role Address
NGUYEN THAO THANH NGO Auth 7707 LIGONIER CT., ORLANDO, FL, 328195034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000087984 CHOCOLATE SALON & SPA EXPIRED 2013-09-05 2018-12-31 No data 7550 HINSON STREET APT 14 D, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 7670 HIGH PINE ROAD, ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-16 7600 DR. PHILLIPS BLVD., SUITE 156, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2018-03-16 7600 DR. PHILLIPS BLVD., SUITE 156, ORLANDO, FL 32819 No data
LC AMENDMENT 2016-08-15 No data No data
REGISTERED AGENT NAME CHANGED 2016-08-15 NGUYEN, CAM No data
LC AMENDMENT 2013-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000428621 ACTIVE 1000000996832 ORANGE 2024-06-07 2034-07-10 $ 880.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-03
LC Amendment 2016-08-15
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State