Entity Name: | BOHAGER HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOHAGER HOLDINGS, 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. |
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: | 02 Dec 2010 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000124185 |
FEI/EIN Number |
275043346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 771 COMMERCE DRIVE, VENICE, FL, 34292, US |
Mail Address: | 771 COMMERCE DRIVE, VENICE, FL, 34292, US |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Blanchard Theresa | CHIE | 771 COMMERCE DRIVE, VENICE, FL, 34292 |
Richey Erin | Manager | 771 COMMERCE DRIVE, VENICE, FL, 34292 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-04-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-20 | C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2018-02-20 | - | - |
CHANGE OF MAILING ADDRESS | 2018-02-20 | 771 COMMERCE DRIVE, VENICE, FL 34292 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-20 | C T CORPORATION SYSTEM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-27 | 771 COMMERCE DRIVE, VENICE, FL 34292 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-14 |
REINSTATEMENT | 2021-04-08 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-02-20 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State