Search icon

BTMJ INVESTMENTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

BTMJ 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: 02 Jan 2008 (17 years ago)
Date of dissolution: 02 Jan 2025 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2025 (5 months ago)
Document Number: L08000000804
FEI/EIN Number 36-4808558

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

Address: 1520 63rd Ave E, Bradenton, FL, 34203, US
Mail Address: 1520 63rd Ave E, Bradenton, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES PAMELA J memb PO BOX 324, MYAKKA CITY, FL, 34251
JONES ROBERT L mgr 1348 HEDGWOOD CIR., NORTH PORT, FL, 34288
Jones Robert L Agent 1520 63rd Ave E, Bradenton, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000056926 JONES AND SONS PEST CONTROL ACTIVE 2016-06-08 2026-12-31 - 1520 63RD AVE E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-25 1520 63rd Ave E, Bradenton, FL 34203 -
CHANGE OF MAILING ADDRESS 2017-02-25 1520 63rd Ave E, Bradenton, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-25 1520 63rd Ave E, Bradenton, FL 34203 -
REGISTERED AGENT NAME CHANGED 2016-01-26 Jones, Robert Larry -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-02
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-01-26

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49913.00
Total Face Value Of Loan:
49913.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49913
Current Approval Amount:
49913
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50341.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State