Search icon

BHC TARGET LLC - Florida Company Profile

Company Details

Entity Name: BHC TARGET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BHC TARGET 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: 23 Nov 2021 (3 years ago)
Document Number: L21000502142
FEI/EIN Number 87-3732115

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

Address: 1611 12TH ST E STE F, PALMETTO, FL, 34221-6473, US
Mail Address: 1764 STILL RIVER DR, VENICE, FL, 34293
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUMPHREYS TIM Manager 11 CAMP DAVID ROAD, WILMINGTON, DE, 19810
HAAS JASON Manager 1764 STILL RIVER DR, VENICE, FL, 34293
HAAS JASON Agent 1764 STILL RIVER DR, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000133103 BROWN PLUMBING AND COOLING ACTIVE 2024-10-30 2029-12-31 - 1611 12TH ST E, STE G, PALMETTO, FL, 34221
G22000120534 BROWN HEATING, COOLING AND PLUMBING ACTIVE 2022-09-23 2027-12-31 - 1611 12TH ST E, STE G, PALMETTO, FL, 34221
G22000001143 BROWN COOLING AND PLUMBING ACTIVE 2022-01-04 2027-12-31 - 1611 12TH ST. E SUITE G, PALMETTO, FL, 34221
G22000001144 BROWN HEATING AND COOLING ACTIVE 2022-01-04 2027-12-31 - 1611 12TH ST. E SUITE G, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 216 Seaboard Ave, Venice, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 1611 12TH ST E STE F, PALMETTO, FL 34221-6473 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-11
Florida Limited Liability 2021-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State