Search icon

BHG DELRAY BEACH LINTON, LLC - Florida Company Profile

Company Details

Entity Name: BHG DELRAY BEACH LINTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BHG DELRAY BEACH LINTON, 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: 03 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: L19000114039
FEI/EIN Number 84-2104151

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

Key Officers & Management

Name Role
BALL HOSPITALITY GROUP, INC. Authorized Member
JONATHAN D. LOUIS, P.A. Agent

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 - 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 -
CHANGE OF MAILING ADDRESS 2024-12-13 5205 Congress Avenue, Apt 337, Boca Raton, FL 33487 -
REINSTATEMENT 2024-04-03 - -
REGISTERED AGENT NAME CHANGED 2024-04-03 JONATHAN D. LOUIS, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 7777 GLADES RD., STE. 407, BOCA RATON, FL 33434 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7264817105 2020-04-14 0455 PPP 16202 Rosecroft Terr, DELRAY BEACH, FL, 33446-9589
Loan Status Date 2021-09-25
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16800
Loan Approval Amount (current) 4687
Undisbursed Amount 0
Franchise Name The Poke�Company
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DELRAY BEACH, PALM BEACH, FL, 33446-9589
Project Congressional District FL-22
Number of Employees 13
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State