Search icon

BMI PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BMI PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BMI PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jan 2007 (18 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 27 Nov 2019 (5 years ago)
Document Number: L07000005923
FEI/EIN Number 260464506

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

Address: 3195 South Access Road, Englewood, FL, 34224, US
Mail Address: 3195 South Access Road, Englewood, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gunderson Miko P Manager 7440 Riverside Drive, Punta Gorda, FL, 33982
BERNTSSON ROBERT H Manager 3195 South Access Road, Englewood, FL, 34224
BERNTSSON ROBERT HEsq. Agent 3195 South Access Road, Englewood, FL, 34224

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2019-11-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 3195 South Access Road, Englewood, FL 34224 -
CHANGE OF MAILING ADDRESS 2019-01-15 3195 South Access Road, Englewood, FL 34224 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-15 3195 South Access Road, Englewood, FL 34224 -
LC STMNT OF AUTHORITY 2017-06-05 - -
REGISTERED AGENT NAME CHANGED 2014-04-15 BERNTSSON, ROBERT H, Esq. -
CONVERSION 2007-01-16 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000066141

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-07
CORLCAUTH 2019-11-27
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-11
CORLCAUTH 2017-06-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State