Search icon

BMK PUBLISHING LLC - Florida Company Profile

Company Details

Entity Name: BMK PUBLISHING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BMK PUBLISHING 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: 17 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2020 (5 years ago)
Document Number: L16000054842
FEI/EIN Number 812240366

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

Address: 1610 Bay Meadows Lane, The Villages, FL, 32159, UN
Mail Address: 1610 Bay Meadows Lane, The Villages, 32159, UN
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY MELISA S Manager 1610 Bay Meadows Lane, Lady Lake, FL, 32159
KENNEDY MELISA S Agent 1610 Bay Meadows Lane, Lady Lake, FL, 32159

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000134199 PARAHOUSE ACTIVE 2024-11-01 2029-12-31 - 1610 BAY MEADOWS LANE, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 1610 Bay Meadows Lane, Lady Lake, FL 32159 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-05 1610 Bay Meadows Lane, The Villages, FL 32159 UN -
CHANGE OF MAILING ADDRESS 2024-09-05 1610 Bay Meadows Lane, The Villages, FL 32159 UN -
REGISTERED AGENT ADDRESS CHANGED 2021-07-26 6300 Lake Wilson Rd, #137, DAVENPORT, FL 33896 -
REGISTERED AGENT NAME CHANGED 2020-10-29 KENNEDY, MELISA S -
REINSTATEMENT 2020-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-07-26
REINSTATEMENT 2020-10-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-07
Florida Limited Liability 2016-03-17

Date of last update: 01 May 2025

Sources: Florida Department of State