Search icon

BCH LEASING, LLC - Florida Company Profile

Company Details

Entity Name: BCH LEASING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BCH LEASING, 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: 22 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 May 2018 (7 years ago)
Document Number: L17000066187
FEI/EIN Number 59-3033667

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

Address: 6354 118TH AVENUE NORTH, LARGO, FL, 33324
Mail Address: 6354 118TH AVENUE NORTH, LARGO, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BCH HOLDINGS, INC. Member -
CORPORATION SERVICE COMPANY Agent -
Howell Laura Manager 675 Bering Drive, Suite 400, Houston, TX, 77057

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-27 6354 118TH AVENUE NORTH, LARGO, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-07-27 CORPORATION SERVICE COMPANY -
CHANGE OF MAILING ADDRESS 2022-07-27 6354 118TH AVENUE NORTH, LARGO, FL 33324 -
REINSTATEMENT 2018-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-06-13 - -
LC STMNT OF RA/RO CHG 2017-05-26 - -
CONVERSION 2017-03-22 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS S09108. CONVERSION NUMBER 500000169845

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-03
Reg. Agent Change 2022-07-27
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-05-31
LC Amendment 2017-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State