Search icon

BMBM CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: BMBM CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BMBM CAPITAL 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: 15 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2020 (5 years ago)
Document Number: L10000108055
FEI/EIN Number 273665492

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

Address: 455 NE 5th Ave, Delray Beach, FL, 33483, US
Mail Address: 455 NE 5TH AVE, SUITE 288D, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLY MANAGEMENT LIMITED PARTNERSHIP Manager 455 NE 5TH AVE, DELRAY BEACH, FL, 33483
Bly Management LP Agent 455 NE 5TH AVE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-28 Bly Management LP -
REINSTATEMENT 2020-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-28 455 NE 5th Ave, STE 288, Delray Beach, FL 33483 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2018-03-15 BMBM CAPITAL LLC -
CHANGE OF MAILING ADDRESS 2018-03-15 455 NE 5th Ave, STE 288, Delray Beach, FL 33483 -
LC AMENDMENT AND NAME CHANGE 2016-11-28 BMBM MEDIATION CONSULTANTS LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-25 455 NE 5TH AVE, SUITE 288D, DELRAY BEACH, FL 33483 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-20
REINSTATEMENT 2020-03-28
ANNUAL REPORT 2018-04-01
LC Amendment and Name Change 2018-03-15
ANNUAL REPORT 2017-04-28
LC Amendment and Name Change 2016-11-28
ANNUAL REPORT 2016-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State