Search icon

B & M OF THE TREASURE COAST LLC

Company Details

Entity Name: B & M OF THE TREASURE COAST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L11000048508
FEI/EIN Number 452045231
Address: 107 Fraser Dr., satsuma, FL, 32189, US
Mail Address: 107 fraser Dr., satsuma, FL, 32189, US
ZIP code: 32189
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
EVANS CHARLES W Agent 107 fraser dr., satsuma, FL, 32189

Managing Member

Name Role Address
EVANS CHARLES W Managing Member 107 fraser Dr., satsuma, FL, 32189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000060664 J&E AUTOMOTIVE EXPIRED 2014-06-16 2019-12-31 No data 4241 SW. HAGAPLAN ST., PORT SAINT LUCIE, FL, 34953
G11000042835 RISK MITIGATION CONSULTANTS EXPIRED 2011-05-03 2016-12-31 No data 4241 SW. HAGAPLAN ST., PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-13 107 fraser dr., satsuma, FL 32189 No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-02 107 Fraser Dr., satsuma, FL 32189 No data
CHANGE OF MAILING ADDRESS 2017-05-02 107 Fraser Dr., satsuma, FL 32189 No data
REGISTERED AGENT NAME CHANGED 2012-04-29 EVANS, CHARLES WIII No data

Documents

Name Date
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-05-16
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
Florida Limited Liability 2011-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State