Search icon

BMJ PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: BMJ PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BMJ PARTNERS, 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: 30 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2007 (18 years ago)
Document Number: L05000000345
FEI/EIN Number 363677483

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

Address: 751 Cornwall Road, Sanford, FL, 32773, US
Mail Address: 751 CORNWALL ROAD, SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLANDON JOEANN MGRA 751 CORNWALL ROAD, SANFORD, FL, 32773
MCCLANDON JOEANN Auth 751 Cornwall Road, Sanford, FL, 32773
MCCLANDON JOEANN Manager 751 Cornwall Road, Sanford, FL, 32773
SINGH HERMAN Agent 1150 Greenwood Blvd Suite 1068, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1150 Greenwood Blvd Suite 1068, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2022-04-21 SINGH, HERMAN -
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 751 Cornwall Road, Sanford, FL 32773 -
CHANGE OF MAILING ADDRESS 2011-04-30 751 Cornwall Road, Sanford, FL 32773 -
REINSTATEMENT 2007-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
MERGER 2004-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000051137

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State