Search icon

B&M ONE STOP FINANCIAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: B&M ONE STOP FINANCIAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B&M ONE STOP FINANCIAL SERVICES 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: 21 Jun 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000071782
FEI/EIN Number 383845008

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

Address: 1649 S STATE ROAD 7, NORTH LAUDERDALE, FL, 33068, US
Mail Address: 1649 S STATE ROAD 7, NORTH LAUDERDALE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONHOMME IDALBERT Manager 1649 S STATE ROAD 7, NORTH LAUDERDALE, FL, 33068
PRIORITY TAX SERVICES LLC Agent 5108 15TH STREET E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-27 5108 15TH STREET E, 106, BRADENTON, FL 34203 -
REINSTATEMENT 2020-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-27 1649 S STATE ROAD 7, NORTH LAUDERDALE, FL 33068 -
CHANGE OF MAILING ADDRESS 2020-07-27 1649 S STATE ROAD 7, NORTH LAUDERDALE, FL 33068 -
REGISTERED AGENT NAME CHANGED 2020-07-27 PRIORITY TAX SERVICES LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-29 - -

Documents

Name Date
REINSTATEMENT 2021-11-01
REINSTATEMENT 2020-07-27
REINSTATEMENT 2016-01-29
REINSTATEMENT 2014-02-17
ANNUAL REPORT 2012-04-09
LC Amendment 2011-08-29
Florida Limited Liability 2011-06-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State