Search icon

BH LEE COLLIER LLC

Company Details

Entity Name: BH LEE COLLIER LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 05 Feb 2016 (9 years ago)
Date of dissolution: 23 May 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 23 May 2023 (2 years ago)
Document Number: M16000000988
FEI/EIN Number 811138897
Address: 13721 Jetport Commerce Parkway, 8, Fort Myers, FL, 33913, US
Mail Address: 13721 Jetport Commerce Parkway, 8, Fort Myers, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: NEVADA

Agent

Name Role Address
Dermody Keith P Agent 13721 Jetport Commerce Parkway, Fort Myers, FL, 33913

Manager

Name Role Address
Dermody Keith P Manager 13721 Jetport Commerce Parkway, Fort Myers, FL, 33913

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000057860 BLUE HAVEN POOLS & SPAS EXPIRED 2019-05-14 2024-12-31 No data 20461 TAMIAMI TRAIL SOUTH, #19, ESTERO, FL, 33928
G16000014518 BLUE HAVEN POOLS & SPAS EXPIRED 2016-02-09 2021-12-31 No data 1126 SOUTH RAINBOW BLVD., LAS VEGAS, NV, 89146

Events

Event Type Filed Date Value Description
CONVERSION 2023-05-23 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L23000253459. CONVERSION NUMBER 100000240461
REGISTERED AGENT NAME CHANGED 2022-04-28 Dermody, Keith Patrick No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 13721 Jetport Commerce Parkway, 8, Fort Myers, FL 33913 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 13721 Jetport Commerce Parkway, 8, Fort Myers, FL 33913 No data
CHANGE OF MAILING ADDRESS 2021-03-22 13721 Jetport Commerce Parkway, 8, Fort Myers, FL 33913 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000070076 ACTIVE 1000000978888 COLUMBIA 2024-01-26 2044-01-31 $ 1,045.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000096501 ACTIVE 2024-820-CA01 11TH JUDICIAL CIRCUIT MIA-DADE 2024-01-17 2029-02-21 $118,445.02 CHANNEL PARTNERS CAPITAL LLC, 408 E. MAIN STREET, BUILDING 300, SUITE 1, MARSHALL, MN 56258

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-22
AMENDED ANNUAL REPORT 2020-11-18
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
Foreign Limited 2016-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State