Entity Name: | BMDF TRUSTEE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BMDF TRUSTEE, 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. |
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: | 07 Apr 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L08000034845 |
FEI/EIN Number |
806042989
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 S. BISCAYNE BLVD., SUITE 3600, C/O ARNSTEIN & LEHR LLP, MIAMI, FL, 33131, US |
Mail Address: | 200 S. BISCAYNE BLVD., SUITE 3600, C/O ARNSTEIN & LEHR LLP, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RYDELL JERRY | Manager | 910 RIVIERA DUNES WAY, PALMETTO, FL, 34221 |
HARDIES ROBERT | Manager | 15855 FARMINGTON ROAD, LIVONIA, MI, 48154 |
ELLISON RYDELL DONNA | Authorized Member | 910 RIVIERA DUNES WAY, PALMETTO, FL, 34221 |
FIELDSTONE RONALD R | Agent | 200 S. BISCAYNE BLVD., SUITE 3600, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2010-12-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-12-21 | 200 S. BISCAYNE BLVD., SUITE 3600, C/O ARNSTEIN & LEHR LLP, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-12-21 | 200 S. BISCAYNE BLVD., SUITE 3600, C/O ARNSTEIN & LEHR LLP, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2010-12-21 | 200 S. BISCAYNE BLVD., SUITE 3600, C/O ARNSTEIN & LEHR LLP, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2010-12-21 | FIELDSTONE, RONALD R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-02-16 |
REINSTATEMENT | 2010-12-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State