Search icon

B & M SERVICES OF NE FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: B & M SERVICES OF NE FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B & M SERVICES OF NE FLORIDA, 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: 02 Sep 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2009 (16 years ago)
Document Number: L04000065906
FEI/EIN Number 201593245

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

Address: 5328 CR 209 SOUTH, Green cove springs, FL, 32043, US
Mail Address: 5328 CR 209 SOUTH, Green cove springs, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLAIN BOBBY G Managing Member 5328 CR 209 SOUTH, Green cove springs, FL, 32043
MCLAIN BOBBY GJr. Agent 5328 CR 209 SOUTH, Green cove springs, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 5328 CR 209 SOUTH, Green cove springs, FL 32043 -
CHANGE OF MAILING ADDRESS 2023-04-30 5328 CR 209 SOUTH, Green cove springs, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 5328 CR 209 SOUTH, Green cove springs, FL 32043 -
REGISTERED AGENT NAME CHANGED 2019-10-28 MCLAIN, BOBBY G, Jr. -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-24
AMENDED ANNUAL REPORT 2019-10-28
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State