Search icon

B.D.M. PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: B.D.M. PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B.D.M. PROPERTY MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Oct 2013 (11 years ago)
Document Number: L13000144581
FEI/EIN Number 46-3887768

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

Address: 1603 South Cypress Road, Pompano Beach, FL, 33060, US
Mail Address: 1603 South Cypress Road, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURTIS MICHAEL Manager 1603 South Cypress Road, Pompano Beach, FL, 33060
CRAMB DONNA Manager 1603 South Cypress Road, Pompano Beach, FL, 33060
CURTIS MICHAEL Agent 1603 South Cypress Road, Pompano Beach, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 72 east mcnab road, Pompano Beach, FL 33060 -
CHANGE OF MAILING ADDRESS 2025-02-07 72 east mcnab road, Pompano Beach, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 72 east mcnab road, Pompano Beach, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-20 1603 South Cypress Road, Pompano Beach, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2013-11-08 1603 South Cypress Road, Pompano Beach, FL 33060 -
CHANGE OF MAILING ADDRESS 2013-11-08 1603 South Cypress Road, Pompano Beach, FL 33060 -

Court Cases

Title Case Number Docket Date Status
B.D.M. Property Management, LLC, Appellant(s) v. DBPR Division of Condominiums, Timeshares and Mobile Homes, Appellee(s). 1D2024-2322 2024-09-11 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
21-013981

Parties

Name Department of Business and Professional Regulation
Role Appellee
Status Active
Representations Joseph Yauger Whealdon, III, James Preston Brunet, Alvan Balent, Jr., Brooke Elizabeth Adams
Name Division of Condominiums, Timeshares and Mobile Homes
Role Appellee
Status Active
Name DBPR Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name B.D.M. PROPERTY MANAGEMENT, LLC
Role Appellant
Status Active
Representations Luke Newman, Elias R Hilal, William Nicholson Spicola

Docket Entries

Docket Date 2024-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief - 30 days
On Behalf Of Michael C. Curtis
View View File
Docket Date 2024-11-18
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-11-15
Type Record
Subtype Index
Description Index
View View File
Docket Date 2024-10-18
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2024-11-15
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-10-31
Type Record
Subtype Index
Description Index
On Behalf Of DBPR Agency Clerk
View View File
Docket Date 2024-09-24
Type Record
Subtype Appendix
Description Appendix to response to motion to stay
On Behalf Of Department of Business and Professional Regulation
View View File
Docket Date 2024-09-24
Type Response
Subtype Response
Description Response to motion to stay
On Behalf Of Department of Business and Professional Regulation
View View File
Docket Date 2024-09-19
Type Motions Other
Subtype Motion To Stay
Description Expedited Motion To Stay
On Behalf Of B.D.M. Property Management, LLC
View View File
Docket Date 2024-09-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of B.D.M. Property Management, LLC
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal/certified copy
On Behalf Of DBPR Agency Clerk
View View File
Docket Date 2024-09-16
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-09-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-09-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of B.D.M. Property Management, LLC
View View File
Docket Date 2024-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of B.D.M. Property Management, LLC
View View File
Docket Date 2024-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief - 30 days
On Behalf Of Michael C. Curtis
View View File
Docket Date 2024-09-19
Type Record
Subtype Appendix
Description Appendix to Expedited Motion to Stay
On Behalf Of B.D.M. Property Management, LLC
View View File
Docket Date 2024-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Business and Professional Regulation
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State