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. |
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 |
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 |
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 |
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 | - | - |
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