Search icon

B&M INVESTMENT LLC - Florida Company Profile

Company Details

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

B&M INVESTMENT 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: 30 Mar 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000037005
FEI/EIN Number 205445918

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

Address: 1031 W. Morse Blvd., Winter Park, FL, 32789, US
Mail Address: 1031 W. Morse Blvd., Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWANN HADLEY STUMP DIETRICH & SPEARS, P.A. Agent -
Uzunyol Feridun Authorized Member 1031 W. Morse Blvd., Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-05-19 200 E. NEW ENGLAND AVENUE, SUITE 300, WINTER PARK, FL 32789 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-05-21 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-21 1031 W. Morse Blvd., Suite 350, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2015-05-21 1031 W. Morse Blvd., Suite 350, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2015-05-21 SWANN HADLEY STUMP DIETRICH & SPEARS, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2011-04-05 - -
LC AMENDMENT 2010-05-26 - -
LC AMENDMENT 2010-05-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000192993 TERMINATED 1000000650915 ORANGE 2015-01-20 2035-02-05 $ 15,305.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
REINSTATEMENT 2015-05-21
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-12-01
ANNUAL REPORT 2011-10-06
ANNUAL REPORT 2011-09-22
ANNUAL REPORT 2011-07-27
ANNUAL REPORT 2011-07-26
ANNUAL REPORT 2011-07-06
ANNUAL REPORT 2011-06-24
ANNUAL REPORT 2011-06-08

Date of last update: 02 May 2025

Sources: Florida Department of State