Entity Name: | BHI ENERGY SPECIALTY SERVICES 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: | 01 Dec 2014 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 03 Oct 2023 (2 years ago) |
Document Number: | M14000008755 |
FEI/EIN Number |
61-1717549
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1000 Westinghouse Drive, Cranberry Township, PA, 16066, US |
Address: | 2005 NEWPOINT PKWY, LAWRENCEVILLE, GA, 30043, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BARTLETT HOLDINGS, INC. | Authorized Person | - |
Schneider Elizabeth | Secretary | 1000 Westinghouse Drive, Cranberry Township, PA, 16066 |
Cowan Pam | Vice President | 1000 Westinghouse Drive, Cranberry Township, PA, 16066 |
CORPORATION SERVICE COMPANY | Agent | - |
Young J B | Treasurer | 1000 Westinghouse Drive, Cranberry Township, PA, 16066 |
Pokrzywinski Mike | Vice President | 1000 Westinghouse Drive, Cranberry Township, PA, 16066 |
Young James | Chief Financial Officer | 1000 Westinghouse Drive, Cranberry Township, PA, 16066 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000067193 | BHI ENERGY | ACTIVE | 2022-05-31 | 2027-12-31 | - | 97 LIBBEY INDUSTRIAL PARKWAY 4TH, 4TH FLOOR, WEYMOUTH, MA, 02189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2023-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-10-03 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-03 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2023-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2023-09-26 | 2005 NEWPOINT PKWY, STE 200, LAWRENCEVILLE, GA 30043 | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000702843 | ACTIVE | 1000001017447 | COLUMBIA | 2024-11-01 | 2034-11-06 | $ 42,801.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
CORLCRACHG | 2023-10-03 |
REINSTATEMENT | 2023-09-26 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-05-17 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State