Search icon

BHM HOTEL ASSOCIATES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BHM HOTEL ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BHM HOTEL ASSOCIATES, 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: 21 May 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000050647
FEI/EIN Number 263511095

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

Address: 4600 W Cypress Street, STE 525, TAMPA, FL, 33607, US
Mail Address: 4600 W Cypress Street, STE 525, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIOVENCO NORMAN J Managing Member 4600 W Cypress Street, TAMPA, FL, 33607
Glover George E Managing Member 4600 W Cypress Street, TAMPA, FL, 33607
Smith Ford B Managing Member 4600 W Cypress Street, TAMPA, FL, 33607
GIOVENCO NORMAN J Agent 4600 W Cypress Street, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 4600 W Cypress Street, STE 525, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2017-04-13 4600 W Cypress Street, STE 525, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 4600 W Cypress Street, STE 525, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2009-04-22 GIOVENCO, NORMAN J -

Documents

Name Date
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State