Search icon

BMF LAND DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: BMF LAND DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BMF LAND 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: 12 Dec 2006 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L06000118360
FEI/EIN Number 510616358

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

Address: 348 SHORE DRIVE, OZONA, FL, 34660
Mail Address: 2561 RESCUE WAY, BROOKSVILLE, FL, 34604
ZIP code: 34660
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUDY FRED J Managing Member 348 SHORE DRIVE, OZONA, FL, 34660
JUDY FRED SR. Managing Member 348 SHORE DRIVE, OZONA, FL, 34660
JUDY FRED J Agent 348 SHORE DROVE, OZONA, FL, 34660

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-09-26 - -
LC AMENDMENT AND NAME CHANGE 2010-04-13 BMF LAND DEVELOPMENT, LLC -
CHANGE OF MAILING ADDRESS 2010-04-13 348 SHORE DRIVE, OZONA, FL 34660 -

Court Cases

Title Case Number Docket Date Status
BMF LAND DEVELOPMENT, LLC VS WORLDWIDE AIRCRAFT SERVICES, INC., ET AL. 5D2015-0185 2015-01-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
H-27-CA-2013-2182

Parties

Name BMF LAND DEVELOPMENT, LLC
Role Appellant
Status Active
Representations JOHN V. O'GRADY
Name FRED M. JUDY, SR.
Role Appellee
Status Active
Name WORLDWIDE AIRCRAFT SERVICES, INC.
Role Appellee
Status Active
Representations Jon A. Jouben, GEORGE G. ANGELIADIS, FRED M. JUDY, SR., GARTH C. COLLER, Paul H. Bowen
Name FRED M. JUDY, II
Role Appellee
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-09-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-09-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-09-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-09-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BMF LAND DEVELOPMENT, LLC
Docket Date 2015-07-22
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ OF 7/20 ORDER; 1/28 ORDER REF TO MED IS VACATED AND W/DRWN; STAY LIFTED; INIT BRF DUE IN 70 DAYS
Docket Date 2015-07-20
Type Order
Subtype Order
Description Miscellaneous Order ~ STAY IS LIFTED; FILING DEADLINES COMMENCE AS OF THIS DATE
Docket Date 2015-06-09
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 30 DAYS; PARTIES SHALL FILE A STIP FOR DISM OR STAY ON ROA AND BRIEFS SHALL BE LIFTED
Docket Date 2015-03-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ JT STATUS REPORT PER 2/26 ORDER;AA John V. O'Grady 0097084
Docket Date 2015-02-26
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 14 DAYS; PARTIES SHALL FILE A STATUS REPORT OR STIP FOR DISM
Docket Date 2015-02-25
Type Response
Subtype Response
Description RESPONSE ~ JT RESPONSE PER 2/18 ORDER
On Behalf Of BMF LAND DEVELOPMENT, LLC
Docket Date 2015-02-23
Type Response
Subtype Response
Description RESPONSE ~ PER 2/18 ORDER
On Behalf Of WORLDWIDE AIRCRAFT SERVICES
Docket Date 2015-02-18
Type Order
Subtype Order to Show Cause - Mediation
Description Order to Show Cause-Mediation ~ W/IN 10 DAYS; AA AND AE'S SHOW CAUSE
Docket Date 2015-01-28
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-01-21
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of WORLDWIDE AIRCRAFT SERVICES
Docket Date 2015-01-15
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-01-15
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-01-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/13/15
On Behalf Of BMF LAND DEVELOPMENT, LLC

Documents

Name Date
REINSTATEMENT 2014-10-01
LC Amendment 2013-09-26
ANNUAL REPORT 2013-07-15
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-02-07
LC Amendment and Name Change 2010-04-13
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-06-02
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State