Search icon

BMS HOLDINGS, LLC

Company Details

Entity Name: BMS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Aug 2017 (7 years ago)
Document Number: L13000031589
FEI/EIN Number 30-0766525
Address: 528 Cody Court, Orange Park, FL, 32073, US
Mail Address: 2582 Maguire Rd. #513, Ocoee, FL, 34761, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Spivey B Agent 528 Cody Court, Orange Park, FL, 32073

Managing Member

Name Role Address
Spivey B Managing Member 528 Cody Court, Orange Park, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 528 Cody Court, Orange Park, FL 32073 No data
CHANGE OF MAILING ADDRESS 2024-04-29 528 Cody Court, Orange Park, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 528 Cody Court, Orange Park, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2019-01-03 Spivey, B No data
LC AMENDMENT 2017-08-18 No data No data
LC AMENDMENT 2014-10-15 No data No data
LC AMENDMENT 2013-04-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000027484 ACTIVE 2021 38209 COCI CTY CT 7TH JUD CIR VOLUSIA CTY 2022-01-10 2027-01-19 $10,000.00 ASHLEY CHATMAN, C/O CHARLES A. KOHLER, ESQUIRE, 476 N. HWY A1A SUITE 3A, SATELLITE BEACH, FL 32937

Court Cases

Title Case Number Docket Date Status
CAROLINE STRANGE VS BMS HOLDINGS, LLC 5D2021-2879 2021-11-23 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2021-CC-012614-O

Parties

Name Caroline Strange
Role Appellant
Status Active
Representations Michael Koch
Name BMS HOLDINGS, LLC
Role Appellee
Status Active
Name Hon. Carly S. Wish
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-06-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-04-01
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-02-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Caroline Strange
Docket Date 2022-01-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 125 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-12-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Michael Koch 0149683
On Behalf Of Caroline Strange
Docket Date 2021-11-30
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of BMS Holdings, LLC
Docket Date 2021-11-23
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-11-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/19/21
On Behalf Of Caroline Strange
Docket Date 2021-12-02
Type Order
Subtype Order
Description Miscellaneous Order ~ AE NOW PROCEEDING PRO SE; CASE NO LONGER ELIGIBLE FOR MEDIATION; ALL APPELLATE DEADLINES TO COMMENCE AS OF THE DATE HEREOF; AE ADVISED A COMPANY CANNOT PROCEED PRO SE...

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-26
LC Amendment 2017-08-18
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-08-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State