Search icon

BDM HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BDM HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BDM HOLDINGS, 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: 04 Oct 2007 (18 years ago)
Date of dissolution: 17 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: L07000101237
FEI/EIN Number 261354022

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

Mail Address: 172 SPYGLASS LANE, JUPITER, FL, 33477
Address: 3700 AIRPORT ROAD, STE 204, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSTEIN LAPAYOWKER LLP Agent 2700 NORTH MILITARY TRAIL, STE 130, BOCA RATON, FL, 33431
T & M AVIATION GROUP LLC Manager 3700 AIRPORT RD., BOCA RATON, FL, 33431
MCCAULEY MICHAEL Manager 3700 AIRPORT RD., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-17 - -
CHANGE OF MAILING ADDRESS 2010-02-27 3700 AIRPORT ROAD, STE 204, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 3700 AIRPORT ROAD, STE 204, BOCA RATON, FL 33431 -
LC NAME CHANGE 2008-03-18 BDM HOLDINGS, LLC -
LC NAME CHANGE 2008-03-17 DBM HOLDINGS, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-17
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State