Search icon

BMC INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: BMC INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BMC INVESTMENTS, 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: 23 Feb 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L07000021237
FEI/EIN Number 061837665

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

Address: 1598 HOPE VALLEY DR., JACKSONVILLE, FL, 32221
Mail Address: 1598 HOPE VALLEY DR., JACKSONVILLE, FL, 32221
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASON CHARLES E Managing Member 1598 HOPE VALLEY DR., JACKSONVILLE, FL, 32221
JUSU MICHAEL Managing Member 1140 SUNRAY COURT, JACKSONVILLE, FL, 32218
A1A REGISTERED AGENT INC. Agent -
GOODIN BRIAN Managing Member 52 TREE TOP CIR., ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-14 5647 110TH AVE. NORTH, ROYAL PALM BEACH, FL 33411-0000 -

Court Cases

Title Case Number Docket Date Status
BMC INVESTMENTS, LLC, Appellant(s) v. F/K/A WASTE TO ENERGY PARTNERS, LLC, BOLDER INDUSTRIES OP. CO., LLC, Appellee(s). 6D2023-2955 2023-06-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-008294-O

Parties

Name BMC INVESTMENTS, LLC
Role Appellant
Status Active
Representations MARK REISINGER, ESQ.
Name F/K/A WASTE TO ENERGY PARTNERS, LLC
Role Appellee
Status Active
Name BOLDER INDUSTRIES OP. CO., LLC
Role Appellee
Status Active
Representations GARRISON M. COHEN, ESQ., Jamie Billotte Moses, ERIC C. REED, ESQ.
Name HON. A. JAMES CRANER
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description The Appellee's motion for attorney's fees filed on December 22, 2023, is denied.
View View File
Docket Date 2024-05-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-02-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BMC INVESTMENTS, LLC
Docket Date 2024-02-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BMC INVESTMENTS, LLC
Docket Date 2024-01-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED TWENTY (20) DAY EXTENSION OF TIME TO FILE AND SERVE REPLY BRIEF//20 - RB DUE 2/12/24
On Behalf Of BMC INVESTMENTS, LLC
Docket Date 2024-01-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'SMOTION FOR ATTORNEYS' FEES AS SANCTIONS PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE 9.410 AND FLORIDA STATUTE § 57.105
On Behalf Of BMC INVESTMENTS, LLC
Docket Date 2023-12-22
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of BOLDER INDUSTRIES OP. CO., LLC
Docket Date 2023-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BOLDER INDUSTRIES OP. CO., LLC
Docket Date 2023-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF//30 - AB DUE 12/29/23
On Behalf Of BOLDER INDUSTRIES OP. CO., LLC
Docket Date 2023-10-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BMC INVESTMENTS, LLC
Docket Date 2023-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED SIXTY (60) DAY EXTENSION OF TIME TO FILE AND SERVE INITIAL BRIEF//60 - IB DUE 10/30/23 (LAST REQUEST)
On Behalf Of BMC INVESTMENTS, LLC
Docket Date 2023-08-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 352 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-08-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL
On Behalf Of BMC INVESTMENTS, LLC
Docket Date 2023-08-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOLDER INDUSTRIES OP. CO., LLC
Docket Date 2023-07-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BMC INVESTMENTS, LLC
Docket Date 2023-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-06-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BMC INVESTMENTS, LLC

Documents

Name Date
ANNUAL REPORT 2008-04-30
Florida Limited Liability 2007-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State