Search icon

B&M DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: B&M DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B&M DEVELOPMENT 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 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000016135
FEI/EIN Number 743164755

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

Address: 10214 MALLARD LANDINGS WAY, ORLANDO, FL, 32832, US
Mail Address: 10214 MALLARD LANDINGS WAY, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UZUNYOL FERIDUN Manager 10214 MALLARD LANDINGS WAY, ORLANDO, FL, 32832
SOZER GOKSEN Manager 10214 MALLARD LANDINGS WAY, ORLANDO, FL, 32832
SOZER GOKSEN Agent 10214 MALLARD LANDING WAY, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2014-04-29 10214 MALLARD LANDINGS WAY, ORLANDO, FL 32832 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 10214 MALLARD LANDINGS WAY, ORLANDO, FL 32832 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 10214 MALLARD LANDING WAY, ORLANDO, FL 32832 -
CANCEL ADM DISS/REV 2007-11-06 - -
REGISTERED AGENT NAME CHANGED 2007-11-05 SOZER, GOKSEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC NAME CHANGE 2006-09-12 B&M DEVELOPMENT LLC -
LC AMENDMENT 2006-06-05 - -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State