Entity Name: | B & H HOLDINGS GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Aug 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2016 (8 years ago) |
Document Number: | L15000146403 |
FEI/EIN Number | 47-4722021 |
Address: | 5250 S. FERDON BLVD., CRESTVIEW, FL, 32536 |
Mail Address: | 5250 S. FERDON BLVD., CRESTVIEW, FL, 32536 |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Holland Mark B | Agent | 5250 S. Ferdon Blvd., Crestview, FL, 32536 |
Name | Role | Address |
---|---|---|
Holland Mark B | President | 1420 William Faulkner Dr, Niceville, FL, 32578 |
Name | Role | Address |
---|---|---|
Bracewell James R | Vice President | 149 Lake Holley Circle, Defuniak Springs, FL, 32433 |
Name | Role | Address |
---|---|---|
HOLLAND JENNIFER S | Manager | 1420 William Faulkner Dr, Niceville, FL, 325784198 |
Bracewell Sashe K | Manager | 149 Lake Holley Circle, Defuniak Springs, FL, 32433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-16 | Holland, Mark B | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-17 | 5250 S. Ferdon Blvd., Crestview, FL 32536 | No data |
REINSTATEMENT | 2016-10-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-16 |
AMENDED ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-07 |
REINSTATEMENT | 2016-10-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State