Search icon

BOHIO ENTERTAINMENT, LLC - Florida Company Profile

Company Details

Entity Name: BOHIO ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOHIO ENTERTAINMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Feb 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2024 (6 months ago)
Document Number: L21000085870
FEI/EIN Number 86-2447022

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

Address: 571 Charles Pinckney St, Orange Park, FL, 32073, US
Mail Address: 571 Charles Pinckney St, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGES JUNIOR F Manager 571 Charles Pinckney St, Orange Park, FL, 32073
Duvert Amos Chief Executive Officer 1557 Slash Pine Ct, Orange Park, FL, 32073
GEORGES ADELE M Agent 1907 hibiscus ln, Riviera Beach, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000051730 AJ IMPRESS ACTIVE 2021-04-15 2026-12-31 - 1865 WELLS ROAD, 328, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-12 571 Charles Pinckney St, Orange Park, FL 32073 -
CHANGE OF MAILING ADDRESS 2024-11-12 571 Charles Pinckney St, Orange Park, FL 32073 -
REGISTERED AGENT NAME CHANGED 2024-11-12 GEORGES, ADELE M -
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 1907 hibiscus ln, Riviera Beach, FL 33404 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-11-12
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
Florida Limited Liability 2021-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State