Search icon

BRHC, L.L.C. - Florida Company Profile

Company Details

Entity Name: BRHC, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRHC, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 04 Apr 2003 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 May 2005 (20 years ago)
Document Number: L03000012265
FEI/EIN Number 562339103

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 19734 Gulf Blvd, Indian Shores, FL, 33785, US
Address: 950 MISSOURI AVE, SUITE A, LARGO, FL, 33770
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTHOLOMEW JOSEPH M Manager 950 Missouri Ave N, Largo, FL, 33770
BARTHOLOMEW JOSEPH M Agent 19734 Gulf Blvd, Indian Shores, FL, 33785

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 19734 Gulf Blvd, Unit 201, Indian Shores, FL 33785 -
CHANGE OF MAILING ADDRESS 2021-05-02 950 MISSOURI AVE, SUITE A, LARGO, FL 33770 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 950 MISSOURI AVE, SUITE A, LARGO, FL 33770 -
REGISTERED AGENT NAME CHANGED 2010-04-29 BARTHOLOMEW, JOSEPH M -
MERGER 2005-05-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000052363
NAME CHANGE AMENDMENT 2003-04-14 BRHC, L.L.C. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000809866 TERMINATED 1000000368750 PINELLAS 2012-10-22 2032-10-31 $ 28,091.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000748678 TERMINATED 1000000238296 LEON 2011-10-24 2031-11-17 $ 9,910.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State