Search icon

BOHICA AHCS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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