Search icon

BCM JOINT ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: BCM JOINT ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BCM JOINT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Feb 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L05000016312
FEI/EIN Number 202346579

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

Address: 8980 US HWY 1, SEBASTIAN, FL, 32958, US
Mail Address: 8980 US HWY 1, SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUCK MARLA Managing Member 673 LAKE DRIVE #A, SEBASTIAN, FL, 32958
BOWER TANYA L Agent C/O TRIPP SCOTT, P.A., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-01 - -
CHANGE OF MAILING ADDRESS 2010-11-01 8980 US HWY 1, SEBASTIAN, FL 32958 -
CHANGE OF PRINCIPAL ADDRESS 2010-11-01 8980 US HWY 1, SEBASTIAN, FL 32958 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT AND NAME CHANGE 2009-12-22 BCM JOINT ENTERPRISES, LLC -
CANCEL ADM DISS/REV 2009-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000725262 TERMINATED 1000000238642 INDIAN RIV 2011-10-26 2031-11-02 $ 3,449.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000166154 TERMINATED 1000000126629 INDIAN RIV 2009-06-11 2030-02-16 $ 6,877.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J08000322330 TERMINATED 1000000091921 2293 175 2008-09-22 2028-10-01 $ 24,525.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2010-11-01
REINSTATEMENT 2009-12-22
CORAPREIWP 2009-12-22
REINSTATEMENT 2006-11-16
Florida Limited Liability 2005-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State