Search icon

BMT RESTAURANTS, LLC

Company Details

Entity Name: BMT RESTAURANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 25 Jun 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: M04000002501
FEI/EIN Number 810574503
Address: 5030 CHAMPION BLVD, #F-1, BOCA RATON, FL, 33496
Mail Address: 5030 CHAMPION BLVD, #F-1, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: NEVADA

Agent

Name Role
SLPA, INC. Agent

Managing Member

Name Role Address
KRON JOEL Managing Member 5030 CHAMPION BLVD., #F1 & 2, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
LC AMENDMENT 2008-12-29 No data No data
REGISTERED AGENT NAME CHANGED 2008-12-29 SLPA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 5030 CHAMPION BLVD, #F-1, BOCA RATON, FL 33496 No data
CHANGE OF MAILING ADDRESS 2005-04-27 5030 CHAMPION BLVD, #F-1, BOCA RATON, FL 33496 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000256971 TERMINATED 1000000144575 PALM BEACH 2009-10-21 2030-02-16 $ 15,217.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000215860 TERMINATED 1000000136797 PALM BEACH 2009-08-26 2030-02-16 $ 21,211.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
LC Amendment 2008-12-29
ANNUAL REPORT 2008-02-03
ANNUAL REPORT 2007-01-21
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-04-27
CORLCMMRES 2004-06-25
Foreign Limited 2004-06-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State