Entity Name: | BHAG LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Jan 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | M15000000213 |
FEI/EIN Number |
472716070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 Anastasia Avenue, Coral Gables, FL, 33134, US |
Mail Address: | 1200 Anastasia Avenue, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Bush John ESr. | Manager | 1200 Anastasia Avenue, Coral Gables, FL, 33134 |
Bush John ESr. | Agent | 1200 Anastasia Avenue, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-12 | 1200 Anastasia Avenue, Suite 500 - 3rd Floor, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2017-01-11 | 1200 Anastasia Avenue, Suite 500 - 3rd Floor, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-11 | Bush, John E, Sr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-11 | 1200 Anastasia Avenue, Suite 500 - 3rd Floor, Coral Gables, FL 33134 | - |
REINSTATEMENT | 2017-01-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000011405 | LAPSED | 16 CA 2741 | 20TH JUD CIR. LEE CO. | 2016-12-22 | 2022-01-09 | $2400.00 | LEE DRYWALL, INC, 5845 CORPORATION CIRCLE, FORT MYERS, FLORIDA 33905 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
REINSTATEMENT | 2017-01-11 |
Foreign Limited | 2015-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State