Search icon

BMG REIT RESERVE AT LAKELAND SQUARE, LLC - Florida Company Profile

Company Details

Entity Name: BMG REIT RESERVE AT LAKELAND SQUARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BMG REIT RESERVE AT LAKELAND SQUARE, 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: 22 Mar 2017 (8 years ago)
Date of dissolution: 27 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: L17000065687
FEI/EIN Number 82-1888708

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

Address: 7200 Aloma Ave, Second Floor, Winter Park, FL, 32792, US
Mail Address: 7200 Aloma Ave, Second Floor, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATEMAN MANAGEMENT GROUP, LLC Manager -
BATEMAN JOSHUA Manager 7200 Aloma Ave, Winter Park, FL, 32792
WASHBURN KIMIA Manager 7200 Aloma Ave, Winter Park, FL, 32792
BATEMAN JOSHUA Agent 7200 Aloma Ave, Winter Park, FL, 32792

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-13 7200 Aloma Ave, Second Floor, Winter Park, FL 32792 -
CHANGE OF MAILING ADDRESS 2020-03-13 7200 Aloma Ave, Second Floor, Winter Park, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-13 7200 Aloma Ave, Second Floor, Winter Park, FL 32792 -
LC AMENDMENT 2017-04-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
LC Amendment 2017-04-27
Florida Limited Liability 2017-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State