Entity Name: | BMGDD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BMGDD, 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: | 02 Nov 2006 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L06000106617 |
FEI/EIN Number |
205823569
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 33493 W. 14 Mile Rd, Suite 100, FARMINGTON HILLS, MI, 48331, US |
Address: | 33493 W. 14 Mile Road, Suite 100, FARMINGTON HILLS, MI, 48331, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEOFFREY BRYAN | Managing Member | 1935 NW 9th Street, DELRAY BEACH, FL, 33445 |
GEOFFREY BRYAN M | Agent | 1935 NW 9TH STREET, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC NAME CHANGE | 2018-03-14 | BMGDD, LLC | - |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 33493 W. 14 Mile Road, Suite 100, FARMINGTON HILLS, MI 48331 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 33493 W. 14 Mile Road, Suite 100, FARMINGTON HILLS, MI 48331 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-03 | 1935 NW 9TH STREET, DELRAY BEACH, FL 33445 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-03 | GEOFFREY, BRYAN M | - |
REINSTATEMENT | 2010-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2007-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000851088 | TERMINATED | 1000000621406 | LEON | 2014-05-07 | 2034-08-01 | $ 857.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J14000601731 | TERMINATED | 1000000613322 | LEON | 2014-04-21 | 2034-05-09 | $ 859.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13001808303 | TERMINATED | 1000000558156 | LEON | 2013-12-02 | 2033-12-26 | $ 807.43 | STATE OF FLORIDA0060197 |
Name | Date |
---|---|
LC Name Change | 2018-03-14 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-02-08 |
Reg. Agent Change | 2012-01-03 |
ANNUAL REPORT | 2011-04-08 |
REINSTATEMENT | 2010-11-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State