Entity Name: | BHG BOYNTON BEACH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BHG BOYNTON BEACH 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. |
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: | 12 Dec 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Apr 2024 (a year ago) |
Document Number: | L18000285546 |
FEI/EIN Number |
84-2014792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5205 Congress Avenue, Boca Raton, FL, 33487, US |
Mail Address: | 5205 Congress Avenue, Boca Raton, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
JONATHAN D. LOUIS, P.A. | Agent |
BALL HOSPITALITY GROUP, INC. | Authorized Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000076326 | THE POKE COMPANY | EXPIRED | 2019-07-16 | 2024-12-31 | - | 16202 ROSECROFT TERRACE, DELRAY BEACH, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-13 | 5205 Congress Avenue, Apt 337, Boca Raton, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2024-12-13 | 5205 Congress Avenue, Apt 337, Boca Raton, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-23 | 7777 GLADES RD, Suite 407, BOCA RATON, FL 33434 | - |
REINSTATEMENT | 2024-04-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | JONATHAN D. LOUIS, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2019-05-03 | BHG BOYNTON BEACH LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000585313 | TERMINATED | 1000001008620 | PALM BEACH | 2024-09-06 | 2044-09-11 | $ 36,200.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-13 |
AMENDED ANNUAL REPORT | 2024-11-23 |
REINSTATEMENT | 2024-04-03 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-16 |
REINSTATEMENT | 2019-10-14 |
LC Amendment and Name Change | 2019-05-03 |
Florida Limited Liability | 2018-12-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State