Search icon

BMDCS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BMDCS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: L17000220036
FEI/EIN Number 823395309
Address: 1904 Manatee Avenue West, Suite 200, Bradenton, FL, 34205, US
Mail Address: 1904 Manatee Avenue West, Suite 200, Bradenton, FL, 34205, US
ZIP code: 34205
City: Bradenton
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDOWELL BRENDAN Manager 1904 Manatee Avenue West, Bradenton, FL, 34205
MCDOWELL BRENDAN E Agent 1904 Manatee Avenue West, Bradenton, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000076318 BMD CONSULTING | SOLUTIONS ACTIVE 2022-06-24 2027-12-31 - 412 36TH STREET NE, BRADENTON, FL, 34208
G22000032726 BV PIXELS ACTIVE 2022-03-11 2027-12-31 - 412 36TH STREET NE, BRADENTON, FL, 34208
G19000033713 BRENDAN'S VIEW EXPIRED 2019-03-13 2024-12-31 - 412 36TH STREET NE, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1904 Manatee Avenue West, Suite 200, Bradenton, FL 34205 -
CHANGE OF MAILING ADDRESS 2024-04-30 1904 Manatee Avenue West, Suite 200, Bradenton, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1904 Manatee Avenue West, Suite 200, Bradenton, FL 34205 -
REINSTATEMENT 2021-10-05 - -
REGISTERED AGENT NAME CHANGED 2021-10-05 MCDOWELL, BRENDAN E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
Florida Limited Liability 2017-10-24

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4800.00
Total Face Value Of Loan:
4800.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
13500.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4800.00
Total Face Value Of Loan:
4800.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,800
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,827.33
Servicing Lender:
Grow Financial FCU
Use of Proceeds:
Payroll: $4,800
Jobs Reported:
1
Initial Approval Amount:
$4,800
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,843.73
Servicing Lender:
Grow Financial FCU
Use of Proceeds:
Payroll: $4,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State