Search icon

BMCJR, LLC - Florida Company Profile

Company Details

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

BMCJR, 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: 06 May 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000045061
FEI/EIN Number 202802291

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

Address: 7420 NW 1ST CT, Pembroke Pines, FL, 33024, US
Mail Address: 7420 NW 1ST CT, Pembroke Pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Joseph Robert Chief Executive Officer 3341 NW 47th terrace, Lauderdale lakes, FL, 33319
Pat Worthy L Agent 7420 NW 1ST CT, Pembroke Pines, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000032020 SRQ AUCTIONS EXPIRED 2016-03-29 2021-12-31 - 640 S WASHINGTON BLVD, SUITE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-06 7420 NW 1ST CT, Pembroke Pines, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-06 7420 NW 1ST CT, Pembroke Pines, FL 33024 -
CHANGE OF MAILING ADDRESS 2022-09-06 7420 NW 1ST CT, Pembroke Pines, FL 33024 -
REGISTERED AGENT NAME CHANGED 2022-09-06 Pat, Worthy L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-11-17
REINSTATEMENT 2022-09-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State