Entity Name: | BMBM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BMBM 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Jun 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 29 Jan 2014 (11 years ago) |
Document Number: | L09000061615 |
FEI/EIN Number |
270432085
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 SANTAVITA PLACE STE 1002, KISSIMMEE, FL, 34759 |
Mail Address: | 501 SANTAVITA PLACE STE 1002, KISSIMMEE, FL, 34759 |
ZIP code: | 34759 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL-MYERS INEZ | Managing Member | 501 SANTAVITA PLACE, KISSIMMEE, FL, 34759 |
MITCHELL-MYERS INEZ | Agent | 501 SANTAVITA PLACE, KISSIMMEE, FL, 34759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2014-01-29 | - | - |
REINSTATEMENT | 2010-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-09-27 | MITCHELL-MYERS, INEZ | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-09-27 | 501 SANTAVITA PLACE, SUITE 1002, KISSIMMEE, FL 34759 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-06-11 | 501 SANTAVITA PLACE STE 1002, KISSIMMEE, FL 34759 | - |
LC AMENDMENT | 2010-06-11 | - | - |
CHANGE OF MAILING ADDRESS | 2010-06-11 | 501 SANTAVITA PLACE STE 1002, KISSIMMEE, FL 34759 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State