Search icon

B.M.M., ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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