Search icon

BMH CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: BMH CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BMH CONSTRUCTION SERVICES, 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: 12 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 May 2014 (11 years ago)
Document Number: L14000042357
FEI/EIN Number 46-5067687

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

Address: 4729 dixie dr, Ponce Inlet, FL, 32127, US
Mail Address: 4729 DIXIE DRIVE, PONCE INLET, FL, 32174, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL Victor A Authorized Member 4729 Dixie Dr, Ponce Inlet, FL, 32127
HALL VICTOR A Authorized Member 4729 Dixie Dr, Ponce Inlet, FL, 32127
HALL Victor A Agent 4729 DIXIE DRIVE, PONCE INLET, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000098761 VINTAGE FLORIDA FISHING ADVENTURES EXPIRED 2014-09-29 2019-12-31 - 1324 HIBISCUS LANE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-16 4729 dixie dr, Ponce Inlet, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 4729 DIXIE DRIVE, PONCE INLET, FL 32127 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 4729 dixie dr, Ponce Inlet, FL 32127 -
REGISTERED AGENT NAME CHANGED 2018-01-22 HALL, Victor A -
LC AMENDMENT 2014-05-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State