Entity Name: | BPMB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Apr 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L16000073356 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 32 Marlin Lane, Unit A, Key Largo, FL, 33037, US |
Mail Address: | 263 Center Avenue, Suite 4, Westwood, NJ, 07675, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Meisel Bruce | Agent | 263 Center Avenue, Westwood, FL, 07675 |
Name | Role | Address |
---|---|---|
Meisel Bruce M | Manager | 263 Center Avenue, Westwood, NJ, 07675 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-04-04 | 32 Marlin Lane, Unit A, Key Largo, FL 33037 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-04 | 263 Center Avenue, Suite 4, Westwood, FL 07675 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-24 | 32 Marlin Lane, Unit A, Key Largo, FL 33037 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-24 | Meisel, Bruce | No data |
LC AMENDMENT | 2016-08-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-02-24 |
LC Amendment | 2016-08-16 |
Florida Limited Liability | 2016-04-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State