Search icon

BHOJAM AGAIN, LLC - Florida Company Profile

Company Details

Entity Name: BHOJAM AGAIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BHOJAM AGAIN, LLC 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: 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: 27 Jul 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L05000073548
FEI/EIN Number 203208347

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

Address: 2590 NORTHBROOKE PLAZA DRIVE, SUITE 308, NAPLES, FL, 34119, US
Mail Address: 2590 NORTHBROOKE PLAZA DRIVE, SUITE 308, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNS RANDY L Manager 2590 NORTHBROOKE PLAZA DRIVE, SUITE 308, NAPLES, FL, 34119
JOHNS RANDY Agent 2590 NORTHBROOKE PLAZA DRIVE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-03-18 2590 NORTHBROOKE PLAZA DRIVE, SUITE 308, NAPLES, FL 34119 -
REINSTATEMENT 2010-11-02 - -
REGISTERED AGENT ADDRESS CHANGED 2010-11-02 2590 NORTHBROOKE PLAZA DRIVE, SUITE 308, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2010-11-02 JOHNS, RANDY -
CHANGE OF PRINCIPAL ADDRESS 2010-11-02 2590 NORTHBROOKE PLAZA DRIVE, SUITE 308, NAPLES, FL 34119 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2007-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-03-18
REINSTATEMENT 2010-11-02
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-01-22
REINSTATEMENT 2007-09-17
ANNUAL REPORT 2006-07-06
Florida Limited Liability 2005-07-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State