Search icon

BHHCORP LLC - Florida Company Profile

Company Details

Entity Name: BHHCORP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BHHCORP 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: 12 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000030976
FEI/EIN Number 81-1442077

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

Address: 4990 ORANGE BLVD, SANFORD, FL, 32771-7137, US
Mail Address: P O BOX 470103, LAKE MONROE, FL, 32747-0103, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torres BRITNEY J Manager P O BOX 470103, LAKE MONROE, FL, 327470103
GILES JAMES Manager 4990 ORANGE BLVD, SANFORD, FL, 327717137
Torres BRITNEY J Agent 4990 ORANGE BLVD, SANFORD, FL, 327717137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000076739 BRITNEY'S HELPING HANDS EXPIRED 2018-07-14 2023-12-31 - 4990 ORANGE BLVD, SANFORD, FL, 32771
G16000104533 TORRES LANDSCAPING & CARE EXPIRED 2016-09-23 2021-12-31 - PO BOX 470103, LAKE MONROE, FL, 32747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT AND NAME CHANGE 2018-04-16 BHHCORP LLC -
REGISTERED AGENT NAME CHANGED 2017-03-17 Torres, BRITNEY J -

Documents

Name Date
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-29
LC Amendment and Name Change 2018-04-16
ANNUAL REPORT 2017-03-17
Florida Limited Liability 2016-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1074597407 2020-05-03 0491 PPP 4990 Orange Blvd, Sanford, FL, 32771
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20753
Loan Approval Amount (current) 20753
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 9
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State