Search icon

BMD JAX 3 LLC - Florida Company Profile

Company Details

Entity Name: BMD JAX 3 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BMD JAX 3 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: 21 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2018 (7 years ago)
Document Number: L17000156088
FEI/EIN Number 82-2266109

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

Mail Address: 321 Stargaze Lane, ST AUGUSTINE, FL, 32095-7638, US
Address: 9400 Atlantic Blvd, Suite 20, Jacksonville, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BMD JAX 3, LLC 401(K) 2022 822266109 2023-07-19 BMD JAX 3, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-12-01
Business code 448190
Sponsor’s telephone number 9048540123
Plan sponsor’s address 9400 ATLANTIC BLVD STE 21, JACKSONVILLE, FL, 32225

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing MICHAEL MICHAUD
Valid signature Filed with authorized/valid electronic signature
BMD JAX 3, LLC 401(K) 2022 822266109 2023-10-31 BMD JAX 3, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-12-01
Business code 448190
Sponsor’s telephone number 9048540123
Plan sponsor’s address 9400 ATLANTIC BLVD STE 21, JACKSONVILLE, FL, 32225

Signature of

Role Plan administrator
Date 2023-10-31
Name of individual signing MICHAEL MICHAUD
Valid signature Filed with authorized/valid electronic signature
BMD JAX 3, LLC 401(K) 2021 822266109 2022-07-26 BMD JAX 3, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-12-01
Business code 448190
Sponsor’s telephone number 9048540123
Plan sponsor’s address 9400 ATLANTIC BLVD STE 21, JACKSONVILLE, FL, 32225

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing MICHAEL MICHAUD
Valid signature Filed with authorized/valid electronic signature
BMD JAX 3, LLC 401(K) 2020 822266109 2021-06-14 BMD JAX 3, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-12-01
Business code 448190
Sponsor’s telephone number 9048540123
Plan sponsor’s address 9400 ATLANTIC BLVD STE 21, JACKSONVILLE, FL, 32225

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing MICHAEL MICHAUD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MICHAUD MICHAEL Manager 250 CONVEX LANE, ST AUGUSTINE, FL, 32095
WALKER CHRISTOPHER A Agent 822 North Highway A1A, Ponte Vedra Beach, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000081141 PLATO'S CLOSET ACTIVE 2017-07-28 2027-12-31 - 250 CONVEX LANE, ST AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-11 9400 Atlantic Blvd, Suite 20, Jacksonville, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 9400 Atlantic Blvd, Suite 20, Jacksonville, FL 32225 -
REINSTATEMENT 2018-10-05 - -
REGISTERED AGENT NAME CHANGED 2018-10-05 WALKER, CHRISTOPHER A -
REGISTERED AGENT ADDRESS CHANGED 2018-10-05 822 North Highway A1A, Suite 100, Ponte Vedra Beach, FL 32082 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-09
REINSTATEMENT 2018-10-05
Florida Limited Liability 2017-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2708208301 2021-01-21 0491 PPS 9400 Atlantic Blvd Ste 21, Jacksonville, FL, 32225-8245
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56812.35
Loan Approval Amount (current) 55885.65
Undisbursed Amount 0
Franchise Name Plato's Closet
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32225-8245
Project Congressional District FL-05
Number of Employees 10
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 56392.45
Forgiveness Paid Date 2021-12-23
9165397103 2020-04-15 0491 PPP 8230 DAMES PINT CROSSING BLVD N., JACKSONVILLE, FL, 32277
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55885
Loan Approval Amount (current) 55885
Undisbursed Amount 0
Franchise Name Plato's Closet
Lender Location ID 4679
Servicing Lender Name Simmons Bank
Servicing Lender Address 501 Main St, PINE BLUFF, AR, 71601-4327
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32277-0100
Project Congressional District FL-05
Number of Employees 13
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 71902
Originating Lender Name Simmons Bank
Originating Lender Address COLLEGE STATION, TX
Gender Male Owned
Veteran Veteran
Forgiveness Amount 56427.01
Forgiveness Paid Date 2021-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State