Search icon

BLMBHS LLC - Florida Company Profile

Headquarter

Company Details

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

BLMBHS 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: 21 Nov 2016 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Aug 2022 (3 years ago)
Document Number: L16000212353
FEI/EIN Number 82-2396691

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

Address: 68 MOWBRAY AVE., BAY SHORE, NY, 11706
Mail Address: 68 MOWBRAY AVE., BAY SHORE, NY, 11706
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BLMBHS LLC, NEW YORK 7276812 NEW YORK

Key Officers & Management

Name Role Address
BANKIN STEVEN Manager 68 MOWBRAY AVE., BAY SHORE, NY, 11706
REGISTERED AGENT SOLUTIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000015445 THE CORNER ACTIVE 2022-02-02 2027-12-31 - PO BOX 5209, BAY SHORE, NY, 11706
G21000169933 EL TIBURON SUSHI FUSION ACTIVE 2021-12-22 2026-12-31 - P.O. BOX 5209, BAYSHORE, NY, 11706

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 2 West Main St., Suite NE4, 2nd Floor, BAY SHORE, NY 11706 -
CHANGE OF MAILING ADDRESS 2025-02-11 2 West Main St., Suite NE4, 2nd Floor, BAY SHORE, NY 11706 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
LC STMNT OF RA/RO CHG 2022-08-01 - -
REGISTERED AGENT NAME CHANGED 2022-08-01 REGISTERED AGENT SOLUTIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-19
CORLCRACHG 2022-08-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-08-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State