Search icon

BMP WELLNESS LLC - Florida Company Profile

Company Details

Entity Name: BMP WELLNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BMP WELLNESS 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 Aug 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Aug 2021 (4 years ago)
Document Number: L18000200577
FEI/EIN Number 87-3816395

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

Address: 1516 MAX HOOKS ROAD, SUITE H, Groveland, FL, 34736, US
Mail Address: 1516 MAX HOOKS ROAD, SUITE H, Groveland, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA SANDRA Authorized Member 4450 Lions gate ave, Clermont, FL, 34711
ACOSTA SANDRA Agent 1516 MAX HOOKS ROAD, Groveland, FL, 34736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000094573 BIOMEDICAL PHARMS ACTIVE 2024-08-08 2029-12-31 - 1516 MAX HOOKS RD, SUITE H, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2021-08-03 BMP WELLNESS LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 1516 MAX HOOKS ROAD, SUITE H, Groveland, FL 34736 -
CHANGE OF MAILING ADDRESS 2021-03-15 1516 MAX HOOKS ROAD, SUITE H, Groveland, FL 34736 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 1516 MAX HOOKS ROAD, SUITE H, Groveland, FL 34736 -
REGISTERED AGENT NAME CHANGED 2020-03-17 ACOSTA, SANDRA -
LC AMENDMENT 2018-11-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-27
LC Amendment and Name Change 2021-08-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-07
LC Amendment 2018-11-07
Florida Limited Liability 2018-08-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State