Entity Name: | BOHICA AHCS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOHICA AHCS, 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: | 01 Mar 2011 (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: | L11000025150 |
FEI/EIN Number |
27-5164219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4495 49th Street N, Suite 3020, c/o M Ruhlman, St Petersburg, FL, 33709, US |
Mail Address: | 4495 49th Street N, Suite 3020, c/o M Ruhlman, St. Petersburg, FL, 33709, US |
ZIP code: | 33709 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ruhlman Tamberla M | Manager | 4235 93rd Terrace N, Pinellas Park, FL, 33782 |
Ruhlman Michael T | Manager | 4235 93rd Terrace N, Pinellas Park, FL, 33782 |
Ruhlman Sean L | Manager | 4235 93rd Terrace N, Pinellas park, FL, 33782 |
RUHLMAN MICHAEL T | Agent | 4235 93rd Terrace N, Pinellas Park, FL, 33782 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 4495 49th Street N, Suite 3020, c/o M Ruhlman, Suite 3020, St Petersburg, FL 33709 | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 4495 49th Street N, Suite 3020, c/o M Ruhlman, Suite 3020, St Petersburg, FL 33709 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 4235 93rd Terrace N, c/o M Ruhlman, Pinellas Park, FL 33782 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-20 | RUHLMAN, MICHAEL T | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State