Search icon

BHHCORP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20753.00
Total Face Value Of Loan:
0.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20753.00
Total Face Value Of Loan:
20753.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20753
Current Approval Amount:
20753
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State