Search icon

BME 1750, LLC - Florida Company Profile

Company Details

Entity Name: BME 1750, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BME 1750, 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: 11 Dec 2017 (7 years ago)
Date of dissolution: 27 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jun 2023 (2 years ago)
Document Number: L17000252982
FEI/EIN Number 82-3657153

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

Address: 114 HARRISON ST, COCOA, FL, 32922, US
Mail Address: 113 Latrobe ave, saint agustine, FL, 32095, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Larios Kari Authorized Member 114 HARRISON ST, COCOA, FL, 32922
Larios Kari Agent 113 Latrobe ave, saint agustine, FL, 32095

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000004374 MARINO`S ACTIVE 2022-01-11 2027-12-31 - 114 HARRISON ST, COCOA, FL, 32922
G20000059072 TAPA & TACOS ACTIVE 2020-05-28 2025-12-31 - P.O. BOX 953, COCOA, FL, 32923

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-27 - -
CHANGE OF MAILING ADDRESS 2022-05-18 114 HARRISON ST, COCOA, FL 32922 -
REGISTERED AGENT NAME CHANGED 2022-05-18 Larios, Kari -
REGISTERED AGENT ADDRESS CHANGED 2022-05-18 113 Latrobe ave, saint agustine, FL 32095 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 114 HARRISON ST, COCOA, FL 32922 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000135853 ACTIVE 1000000983289 BREVARD 2024-03-01 2044-03-06 $ 18,078.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000135861 ACTIVE 1000000983290 BREVARD 2024-03-01 2034-03-06 $ 393.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000122150 ACTIVE 1000000946960 BREVARD 2023-03-17 2043-03-22 $ 10,418.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J23000122168 ACTIVE 1000000946961 BREVARD 2023-03-17 2033-03-22 $ 790.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J23000090779 ACTIVE 1000000945196 BREVARD 2023-02-24 2043-03-01 $ 8,344.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J21000483721 TERMINATED 1000000901993 BREVARD 2021-09-15 2031-09-22 $ 319.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J20000410775 TERMINATED 1000000870350 BREVARD 2020-12-11 2040-12-16 $ 4,386.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-27
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-16
Florida Limited Liability 2017-12-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State