Search icon

BLH ENTERPRISES, JAX. L.L.C

Company Details

Entity Name: BLH ENTERPRISES, JAX. L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Feb 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2023 (2 years ago)
Document Number: L20000048351
FEI/EIN Number 85-2546240
Mail Address: 1036 Dunn Ave, JACKSONVILLE, FL, 32218, US
Address: 1301 Riverplace Blvd., 800, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Boss Karon J Agent 1036 Dunn Ave, JACKSONVILLE, FL, 32218

Chief Executive Officer

Name Role Address
HAMILTON BECKY Chief Executive Officer 1036 Dunn Ave, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000074009 BLH MINISTRIES ACTIVE 2021-06-02 2026-12-31 No data 4446 HENDRICKS AVE., #260, JACKSONVILLE, FL, 32207
G21000074020 CREDIT COUNT$ ACTIVE 2021-06-02 2026-12-31 No data 4446 HENDRICKS AVE., 260, JACKSONVILLE, FL, 32207
G21000074024 BLH SIGNATURE BUSINESS & RESOURCE SERVICES ACTIVE 2021-06-02 2026-12-31 No data 4446 HENDRICKS AVE., 260, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 1301 Riverplace Blvd., 800, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1036 Dunn Ave, 4164, JACKSONVILLE, FL 32218 No data
REINSTATEMENT 2023-04-29 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-29 Boss, Karon J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-23 1301 Riverplace Blvd., 800, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-04-29
ANNUAL REPORT 2021-09-23
Florida Limited Liability 2020-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State