Entity Name: | BHH AFFILIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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 Jan 2013 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 23 Aug 2021 (4 years ago) |
Document Number: | M13000000078 |
FEI/EIN Number |
80-0906383
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6800 France Ave S, Suite 610, Attn Legal, Edina, MN, 55435, US |
Address: | 18500 Von Karman Ave, Suite 400, Attn Legal, Irvine, CA, 92612, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Strandmo Dana D | Secretary | 6800 France Ave S, Edina, MN, 55435 |
Eugene Blefari A | Chief Executive Officer | 18500 Von Karman Ave, Irvine, CA, 92612 |
Seavall Alexander E | Vice President | 6800 France Ave S, Edina, MN, 55435 |
Mesa Reinaldo L | Vice President | 18500 Von Karman Ave, Irvine, CA, 92612 |
Ladd Steven R | Chief Operating Officer | 18500 Von Karman Ave, Irvine, CA, 92612 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 18500 Von Karman Ave, Suite 400, Attn Legal, Irvine, CA 92612 | - |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 18500 Von Karman Ave, Suite 400, Attn Legal, Irvine, CA 92612 | - |
LC STMNT OF RA/RO CHG | 2021-08-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-08-23 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-23 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2019-12-09 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Anna Williams, Appellant(s) v. Jo Ann Sloan, HSF Affiliates, LLC and BHH Affiliates, LLC, Appellee(s). | 2D2024-1505 | 2024-06-28 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Anna Williams |
Role | Appellant |
Status | Active |
Representations | Andra Dreyfus, Mary Walter, Jeffrey Wayne Hensley |
Name | HSF AFFILIATES LLC |
Role | Appellee |
Status | Active |
Representations | Megan B Collins, Irene Porter |
Name | BHH AFFILIATES, LLC |
Role | Appellee |
Status | Active |
Representations | Megan B Collins, Irene Porter |
Name | Jo Ann Sloan |
Role | Appellee |
Status | Active |
Representations | James M Shaw, Gregory Michael Singer |
Name | Hon. Anne-Leigh Gaylord Moe |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | HSF Affiliates, LLC |
Docket Date | 2024-11-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | 30 - IB DUE 12/04/2024 |
On Behalf Of | Anna Williams |
Docket Date | 2024-10-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | 30 DAYS - IB DUE ON 11/04/24 |
On Behalf Of | Anna Williams |
Docket Date | 2024-09-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | 30 - IB DUE 10/03/2024 |
On Behalf Of | Anna Williams |
Docket Date | 2024-08-09 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | GAYLORD MOE - 588 PAGES |
Docket Date | 2024-06-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | w/order appealed |
On Behalf Of | Anna Williams |
Docket Date | 2025-01-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | 30 - AB DUE 02/02/2025 |
On Behalf Of | HSF Affiliates, LLC |
Docket Date | 2024-12-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Anna Williams |
View | View File |
Docket Date | 2024-07-05 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Anna Williams |
View | View File |
Docket Date | 2024-06-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice |
View | View File |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-28 |
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-21 |
CORLCRACHG | 2021-08-23 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-16 |
CORLCRACHG | 2019-12-09 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State