Search icon

BH 2110 LLC - Florida Company Profile

Company Details

Entity Name: BH 2110 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BH 2110 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: 25 Jan 2017 (8 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: L17000020429
FEI/EIN Number 352584527

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

Address: 1113 eagle run way, occoe, FL, 34761, US
Mail Address: 1113 eagle run way, occoe, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Montoya Jorge E Manager 1113 eagle run way, occoe, FL, 34761
MONTOYA MARY P Manager 1113 eagle run way, occoe, FL, 34761
Montoya Maria J Manager 1113 eagle run way, occoe, FL, 34761
Herrera Diego R Auth 1113 eagle run way, occoe, FL, 34761
HERRERA PENARANDA DIEGO R Agent 1113 eagle run way, occoe, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1113 eagle run way, occoe, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1113 eagle run way, occoe, FL 34761 -
CHANGE OF MAILING ADDRESS 2022-04-29 1113 eagle run way, occoe, FL 34761 -
REGISTERED AGENT NAME CHANGED 2021-06-03 HERRERA PENARANDA, DIEGO RICARDO -
REINSTATEMENT 2021-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2017-06-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-06-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-22
LC Amendment 2017-06-27
Florida Limited Liability 2017-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State