Search icon

BMCBFS HOLDINGS 301, LLC

Company Details

Entity Name: BMCBFS HOLDINGS 301, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Jun 2017 (8 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: L17000141698
FEI/EIN Number 82-3668683
Address: 901 34th Ave N, St Petersburg, FL, 33704, US
Mail Address: 901 34th Ave N, St. Petersburg, FL, 33734, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BMCBFS HOLDINGS 301 LLC 401(K) PLAN 2021 823668683 2022-05-20 BMCBFS HOLDINGS 301 LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 551112
Sponsor’s telephone number 7274705825
Plan sponsor’s address 901 34TH AVE N SUITE 76156, ST PETERSBURG, FL, 33734

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
BMCBFS HOLDINGS 301 LLC 401(K) PLAN 2020 823668683 2021-06-22 BMCBFS HOLDINGS 301 LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 551112
Sponsor’s telephone number 7274705825
Plan sponsor’s address 901 34TH AVE N SUITE 76156, ST PETERSBURG, FL, 33734

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
GAUNCE LAW, PLLC Agent

Authorized Representative

Name Role
GAUNCE LAW, PLLC Authorized Representative

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000012466 LAKEWOOD RANCH FLORIST EXPIRED 2018-01-23 2023-12-31 No data 721 1ST AVE N, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-07 901 34th Ave N, Suite 76156, St Petersburg, FL 33704 No data
REGISTERED AGENT NAME CHANGED 2021-07-07 Gaunce Law PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-07 2525 1st Ave S, St Petersburg, FL 33712 No data
CHANGE OF MAILING ADDRESS 2018-07-06 901 34th Ave N, Suite 76156, St Petersburg, FL 33704 No data

Documents

Name Date
ANNUAL REPORT 2021-07-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-07-31
ANNUAL REPORT 2018-07-06
Florida Limited Liability 2017-06-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State