BHGM LLC - Florida Company Profile

Entity Name: | BHGM LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 31 Oct 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Aug 2023 (2 years ago) |
Document Number: | L16000200336 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 4300 NW 74TH STREET, COCONUT CREEK, FL, 33073, US |
Mail Address: | 267 Langley Dr, #1198, Lawrenceville, GA, 30046-6907, US |
ZIP code: | 33073 |
City: | Pompano Beach |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sanders Mykel S | Chief Executive Officer | 267 LANGLEY DR, Lawrenceville, GA, 300466907 |
MAYFIELD GREG | Manager | 4300 NW 74TH STREET, COCONUT CREEK, FL, 33073 |
SYNKEL GROUP | Agent | 4300 NW 74TH STREET, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-07-02 | 4300 NW 74TH STREET, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-18 | 4300 NW 74TH STREET, COCONUT CREEK, FL 33073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-18 | 4300 NW 74TH STREET, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-18 | SYNKEL GROUP | - |
REINSTATEMENT | 2023-08-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2018-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-02 |
ANNUAL REPORT | 2024-01-18 |
REINSTATEMENT | 2023-08-20 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-08-29 |
REINSTATEMENT | 2018-10-16 |
ANNUAL REPORT | 2017-04-25 |
Florida Limited Liability | 2016-10-31 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State