Search icon

BDH FLORIDA LLC - Florida Company Profile

Company Details

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

BDH FLORIDA 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: 23 Apr 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Sep 2019 (6 years ago)
Document Number: L19000110829
FEI/EIN Number 83-4614184

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

Address: 1659 2ND ST UNIT 413, SARASOTA, FL, 34236, US
Mail Address: 1659 2ND ST UNIT 413, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDELMAN GIORA Authorized Member 1659 2nd St, Sarasota, FL, 34236
DIMANT CHEN Authorized Member 7 David Yalin, Tel Aviv, Is, 62964
HENDELMAN GIORA Agent 1659 2nd St, SARASOTA, FL, 34236
ELI BEN ELI HOLDINGS LTD Authorized Member 49 Yehoshua Bin Nun St, Tel Aviv, Is, 627450

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 1659 2nd St, APT 413, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-30 1659 2ND ST UNIT 413, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2024-12-30 1659 2ND ST UNIT 413, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 750 North Tamiami Trail, APT 915, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2023-12-12 750 North Tamiami Trail, APT 915, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-14 750 North Tamiami Trail, APT 915, SARASOTA, FL 34236 -
LC AMENDMENT 2019-09-05 - -
LC AMENDMENT 2019-05-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-24
LC Amendment 2019-09-05
LC Amendment 2019-05-06
Florida Limited Liability 2019-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State