Search icon

BMB MANAGEMENT LLC - Florida Company Profile

Company Details

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

BMB MANAGEMENT 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: 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: 10 Mar 2010 (15 years ago)
Document Number: L10000026905
FEI/EIN Number 272136571

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

Address: 2 Humming Bird Cir, Bunnell, FL, 32110, US
Mail Address: 7 maris ln, north dighton, MA, 02764, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOATE BRENT M Managing Member 2 Humming Bird Cir, Bunnell, FL, 32110
RINGEISEN & WORRELL, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000103742 THE BUTT HUTT BBQ ACTIVE 2023-09-01 2028-12-31 - 7 MARIS LN, NORTH DIGHTON, MA, 02764

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-22 2 Humming Bird Cir, Bunnell, FL 32110 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 2 Humming Bird Cir, Bunnell, FL 32110 -
REGISTERED AGENT NAME CHANGED 2014-04-18 RINGEISEN & WORRELL, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 818 A1A North, SUITE 100, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1615857101 2020-04-10 0491 PPP 211 s coopers hawk way, PALM COAST, FL, 32164-2328
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM COAST, FLAGLER, FL, 32164-2328
Project Congressional District FL-06
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9573.14
Forgiveness Paid Date 2021-02-02
8374928301 2021-01-29 0491 PPS 2 Humming Bird Cir, Bunnell, FL, 32110-8999
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11054
Loan Approval Amount (current) 11054
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bunnell, FLAGLER, FL, 32110-8999
Project Congressional District FL-06
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11135.47
Forgiveness Paid Date 2021-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State