Search icon

BTMFDRS LLC - Florida Company Profile

Company Details

Entity Name: BTMFDRS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BTMFDRS 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: 01 Oct 2007 (18 years ago)
Date of dissolution: 20 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Aug 2024 (8 months ago)
Document Number: L07000100215
FEI/EIN Number 272849134

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

Address: 4260 SE 20th PL UNIT 305, CAPE CORAL, FL, 33904, US
Mail Address: 4260 SE 20th PL UNIT 305, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELKINS II Steven SOLE 4260 SE 20th PL UNIT 305, CAPE CORAL, FL, 33904
ELKINS II Steven Agent 4260 SE 20th PL UNIT 305, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000024686 SBE CAPITAL MARKETS ACTIVE 2021-02-20 2026-12-31 - 923 NW 12TH AVE, CAPE CORAL, FL, 33993
G10000054517 SBE CAPITAL MARKETS EXPIRED 2010-06-15 2015-12-31 - 1720 NE 33RD LN, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 4260 SE 20th PL UNIT 305, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2024-03-26 4260 SE 20th PL UNIT 305, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 4260 SE 20th PL UNIT 305, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2020-01-15 ELKINS II, Steven -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-20
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-22

Date of last update: 02 May 2025

Sources: Florida Department of State