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