Search icon

B & M ENVIRONMENTAL SERVICES L.L.C. - Florida Company Profile

Company Details

Entity Name: B & M ENVIRONMENTAL SERVICES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B & M ENVIRONMENTAL SERVICES L.L.C. 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: 02 Feb 2007 (18 years ago)
Date of dissolution: 24 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2020 (5 years ago)
Document Number: L07000012324
FEI/EIN Number 421682766

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

Address: 5303 Julie Drive, PANAMA CITY, FL, 32404, US
Mail Address: P.O. BOX 239, LYNN HAVEN, FL, 32444, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOINS BRANDON C Managing Member PO BOX 239, LYNN HAVEN, FL, 32444
Sherrod Michael Managing Member 5303 Julie Drive, Panama City, FL, 32404
HALL JESSICA Manager 4122 CURBIN STREET, PANAMA, FL, 32404
Howell CPA Group Agent 408 W Baldwin Rd, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-24 - -
REINSTATEMENT 2019-11-14 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-14 408 W Baldwin Rd, PANAMA CITY, FL 32405 -
REGISTERED AGENT NAME CHANGED 2019-11-14 Howell CPA Group -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2019-04-19 B & M ENVIRONMENTAL SERVICES L.L.C. -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 5303 Julie Drive, PANAMA CITY, FL 32404 -
REINSTATEMENT 2013-06-12 - -
PENDING REINSTATEMENT 2013-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-24
REINSTATEMENT 2019-11-14
LC Amendment and Name Change 2019-04-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-04-23
REINSTATEMENT 2013-06-12
REINSTATEMENT 2010-02-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State