Search icon

BHG DELRAY BEACH LINTON, LLC

Company Details

Entity Name: BHG DELRAY BEACH LINTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2024 (10 months ago)
Document Number: L19000114039
FEI/EIN Number 84-2104151
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

Agent

Name Role
JONATHAN D. LOUIS, P.A. Agent

Authorized Member

Name Role
BALL HOSPITALITY GROUP, INC. Authorized Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000076327 THE POKE COMPANY EXPIRED 2019-07-16 2024-12-31 No data 16202 ROSECROFT TERRACE, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-13 5205 Congress Avenue, Apt 337, Boca Raton, FL 33487 No data
CHANGE OF MAILING ADDRESS 2024-12-13 5205 Congress Avenue, Apt 337, Boca Raton, FL 33487 No data
REINSTATEMENT 2024-04-03 No data No data
REGISTERED AGENT NAME CHANGED 2024-04-03 JONATHAN D. LOUIS, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 7777 GLADES RD., STE. 407, BOCA RATON, FL 33434 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000144046 TERMINATED 1000000982099 PALM BEACH 2024-02-08 2044-03-13 $ 12,686.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000196646 TERMINATED 1000000882274 PALM BEACH 2021-04-09 2041-04-28 $ 37.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-13
REINSTATEMENT 2024-04-03
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-17
Florida Limited Liability 2019-05-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State