Search icon

BMS OF FL LLC - Florida Company Profile

Company Details

Entity Name: BMS OF FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BMS OF FL 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: 08 Nov 2017 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000231883
FEI/EIN Number 82-3422138

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

Address: 5323 MILLENIA LAKES BLVD, STE 300, ORLANDO, FL, 32839, US
Mail Address: 5323 MILLENIA LAKES BLVD, STE 300, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BMS OF AZ LLC Authorized Member 3302 W THOMAS RD STE 10, PHOENIX, AZ, 85017
OPENSKY CREDIT LLC Authorized Member -
GARCIA CARMEN A Authorized Person 3001 GREYSTONE LOOP #304, KISSIMMEE, FL, 34741
GARCIA GUSTAVO H Authorized Person 3001 GREYSTONE LOOP #304, KISSIMMEE, FL, 34741
GARCIA CARMEN A Agent 5323 MILLENIA LAKES BLVD, ORLANDO, FL, 82839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 5323 MILLENIA LAKES BLVD, STE 300, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2019-04-02 5323 MILLENIA LAKES BLVD, STE 300, ORLANDO, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 5323 MILLENIA LAKES BLVD, SUITE 300, ORLANDO, FL 82839 -
REGISTERED AGENT NAME CHANGED 2018-10-15 GARCIA, CARMEN A -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-02
REINSTATEMENT 2018-10-15
Florida Limited Liability 2017-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State