Search icon

BMT MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: BMT MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BMT MANAGEMENT, 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 May 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000125115
FEI/EIN Number 85-0673483

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

Address: c/o Judd Jackson CPA, 625 Grand Blvd Suite 212, Miramar BEACH, FL, 32550, US
Mail Address: c/o Judd Jackson CPA, 625 Grand Blvd Suite 212, Miramar BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEITLIN BRAD Manager c/o Judd Jackson CPA, Miramar BEACH, FL, 32550
Jones Robert LIII, Es Agent 501 Commendencia Street, Pensacola, FL, 32502

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-27 c/o Judd Jackson CPA, 625 Grand Blvd Suite 212, Miramar BEACH, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 c/o Judd Jackson CPA, 625 Grand Blvd Suite 212, Miramar BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2021-03-19 Jones, Robert L, III, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 501 Commendencia Street, Pensacola, FL 32502 -
REINSTATEMENT 2021-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-03-19
Florida Limited Liability 2019-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State