Search icon

BMP SUPPLIES + LLC - Florida Company Profile

Company Details

Entity Name: BMP SUPPLIES + LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BMP SUPPLIES + 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: 14 Dec 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000128186
FEI/EIN Number 274378972

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

Address: 5289 CEDAR ROAD, ST. AUGUSTINE, FL, 32080
Mail Address: 5289 CEDAR ROAD, ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACKO ROBIN Manager 5289 CEDAR ROAD, ST. AUGUSTINE, FL, 32080
PACKO Bernard M Managing Member 53 Village Del Prado Circle, St. Augustine, FL, 32080
PACKO ROBIN L Agent 5289 CEDAR ROAD, ST. AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000001897 CO-OP PACKAGING OF AMERICA EXPIRED 2019-01-04 2024-12-31 - 5289 CEDAR ROAD, SAINT AUGUSTINE, FL, 32080
G19000001901 GOOEY TAPE COMPANY EXPIRED 2019-01-04 2024-12-31 - 5289 CEDAR ROAD, SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2012-10-18 - -
REGISTERED AGENT NAME CHANGED 2012-10-18 PACKO, ROBIN L -
REGISTERED AGENT ADDRESS CHANGED 2012-10-18 5289 CEDAR ROAD, ST. AUGUSTINE, FL 32080 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-25
AMENDED ANNUAL REPORT 2016-09-21
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State