Search icon

BH MANAGEMENT SERVICES, LLC

Company Details

Entity Name: BH MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 05 Sep 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jul 2022 (3 years ago)
Document Number: M12000004991
FEI/EIN Number 42-1408338
Address: 400 E. Locust St, Des Moines, IA, 50309, US
Mail Address: 400 E. Locust St, Des Moines, IA, 50309, US
Place of Formation: IOWA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
BOOKEY HARRY Manager 11 SW 51st Street, Des Moines, IA, 50312
Rosenzweig Eric Manager 20 Horseneck Lane, Greenwich, CT, 06830
Zabriskie JOANNA Manager 1875 Meadow Ridge Dr., Dexter, MI, 481308567

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-21 400 E. Locust St, Suite 790, Des Moines, IA 50309 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 400 E. Locust St, Suite 790, Des Moines, IA 50309 No data
LC AMENDMENT 2022-07-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
LC STMNT OF RA/RO CHG 2020-02-17 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-17 CORPORATION SERVICE COMPANY No data
LC AMENDMENT 2016-07-06 No data No data
LC AMENDMENT 2015-10-26 No data No data
LC AMENDMENT 2015-05-21 No data No data

Court Cases

Title Case Number Docket Date Status
CHARMAINE SAUNDERS, Petitioner v. BREIT MF PRESERVE AT LAKELAND, LLC AND BH MANAGEMENT SERVICES, LLC, Respondents. 6D2024-2566 2024-12-06 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2023-CA-005394

Parties

Name CHARMAINE SAUNDERS
Role Petitioner
Status Active
Name BREIT MF PRESERVE AT LAKELAND LLC
Role Respondent
Status Active
Representations Forrest Lee Andrews, Joshua Quetglas
Name BH MANAGEMENT SERVICES, LLC
Role Respondent
Status Active
Representations Forrest Lee Andrews, Joshua Quetglas
Name Hon. Reinaldo Juan Ojeda
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition (VOLUME 1)
On Behalf Of CHARMAINE SAUNDERS
Docket Date 2025-01-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description MOTION FOR LEAVE TO FILE SUPPLEMENTAL APPENDIX VOL. 2
On Behalf Of CHARMAINE SAUNDERS
Docket Date 2024-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description RESPONDENTS' MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION
On Behalf Of BREIT MF PRESERVE AT LAKELAND, LLC
Docket Date 2024-12-20
Type Order
Subtype Order to File Response
Description Within twenty (20) days from the date of this order, Petitioner is ordered to clarify for this Court the order(s) Petitioner is seeking review of and the date(s) of entry of the order(s). Petitioner is further ordered to transmit to this Court an appendix which complies with Florida Rule of Appellate Procedure 9.220."
View View File
Docket Date 2024-12-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-06
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Petitioner shall forward the required $300.00 filing fee or, if applicable, a motion to proceed in forma pauperis with an affidavit of indigency. A form motion for this purpose may be found on this Court's website at https://6dca.flcourts.gov/Clerk-s-Office/Forms, and a copy of this form motion is enclosed with this order if served by mail. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-06
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of CHARMAINE SAUNDERS
View View File
Docket Date 2024-12-06
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Leave to file Petition for Writ of Certiorari Out of Time
On Behalf Of CHARMAINE SAUNDERS
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-02
LC Amendment 2022-07-19
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-11
CORLCRACHG 2020-02-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State