Entity Name: | B.M.M., ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
B.M.M., ENTERPRISES, 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: |
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: | 28 Feb 2003 (22 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 16 Feb 2024 (a year ago) |
Document Number: | L03000007545 |
FEI/EIN Number |
582674422
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 VISION STREET, LAKE PLACID, FL, 33852 |
Mail Address: | P.O. Box 1677, LAKE PLACID, FL, 33862-1677, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRANCH FRANK Jr. | Managing Member | P.O. Box 1677, LAKE PLACID, FL, 338621677 |
MCGAHEE SELVIN | Managing Member | P.O. BOX 1677, LAKE PLACID, FL, 338621677 |
MCMINNS NORMAN | Managing Member | P.O. BOX 1677, LAKE PLACID, FL, 338621677 |
Branch Frank Jr. | Agent | 101 VISION STREET, LAKE PLACID, FL, 33852 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000035843 | HIGHWAY PARK LIQUORS LLC | EXPIRED | 2015-04-08 | 2020-12-31 | - | PO BOX 1677, LAKE PLACID, FL, 33862 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC DISSOCIATION MEM | 2024-02-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-10 | 101 VISION STREET, LAKE PLACID, FL 33852 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-10 | Branch, Frank, Jr. | - |
CHANGE OF MAILING ADDRESS | 2023-02-09 | 101 VISION STREET, LAKE PLACID, FL 33852 | - |
REINSTATEMENT | 2021-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-07-26 | 101 VISION STREET, LAKE PLACID, FL 33852 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000659116 | TERMINATED | 1000000679945 | HIGHLANDS | 2015-06-05 | 2035-06-11 | $ 44,021.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
CORLCDSMEM | 2024-02-16 |
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-04-24 |
REINSTATEMENT | 2021-11-05 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State