Search icon

BMS OF CENTRAL FL. L.L.C. - Florida Company Profile

Company Details

Entity Name: BMS OF CENTRAL FL. L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BMS OF CENTRAL FL. L.L.C. 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: 21 Jun 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L05000061661
FEI/EIN Number 203063047

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

Address: 6785 Narcoossee Road, Orlando, FL, 32822, US
Mail Address: 6785 Narcoossee Road, Orlando, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAXTER GARY Managing Member 5650 Ron Rd, Saint Cloud, FL, 34771
BAXTER SANDRA Managing Member 5650 Ron Rd, Saint Cloud, FL, 34771
BAXTER GARY Agent 6785 Narcoossee Road, Orlando, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 6785 Narcoossee Road, Ste. 237, Orlando, FL 32822 -
CHANGE OF MAILING ADDRESS 2015-04-28 6785 Narcoossee Road, Ste. 237, Orlando, FL 32822 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 6785 Narcoossee Road, Ste. 237, Orlando, FL 32822 -
CANCEL ADM DISS/REV 2008-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDMENT 2006-08-21 - -

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State