Entity Name: | BMK MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Mar 2011 (14 years ago) |
Date of dissolution: | 24 Jun 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jun 2019 (6 years ago) |
Document Number: | L11000031911 |
FEI/EIN Number | NOT APPLICABLE |
Mail Address: | 2299 Pearl Cider St, Orlando, FL, 32824, US |
Address: | 6519 Taft St, Hollywood, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JPizars - CPA and Business Consultants, LL | Agent | 1722 Sheridan Street, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
DOMINGUEZ BRIAN D | President | 2299 Pearl Cider St, Orlando, FL, 32824 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000057400 | TACOS 'N TAPAS | EXPIRED | 2015-06-09 | 2020-12-31 | No data | 914 SW 101ST WAY, PEMBROKE PINES, FL, 33025 |
G13000031578 | CASA BORINQUEN | EXPIRED | 2013-04-01 | 2018-12-31 | No data | 914 SW 101ST WAY, PEMBROKE PINES, FL, 33025 |
G11000045058 | TRAVAILLEN | EXPIRED | 2011-05-10 | 2016-12-31 | No data | 914 SW 101ST WAY, PEMBROKE PINES, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-06-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-01-03 | 6519 Taft St, Hollywood, FL 33024 | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-03 | JPizars - CPA and Business Consultants, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-03 | 1722 Sheridan Street, Suite 365, Hollywood, FL 33020 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-25 | 6519 Taft St, Hollywood, FL 33024 | No data |
LC AMENDMENT AND NAME CHANGE | 2012-08-03 | BMK MANAGEMENT, LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000624678 | TERMINATED | 1000000762114 | BROWARD | 2017-11-06 | 2037-11-07 | $ 7,489.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000523847 | TERMINATED | 1000000756414 | BROWARD | 2017-09-05 | 2037-09-13 | $ 5,100.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000427858 | TERMINATED | 1000000748118 | BROWARD | 2017-06-23 | 2037-07-27 | $ 1,117.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-06-24 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-01 |
LC Amendment and Name Change | 2012-08-03 |
ANNUAL REPORT | 2012-04-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State