Search icon

BMR FUNDING LLC - Florida Company Profile

Company Details

Entity Name: BMR FUNDING LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 12 Sep 2008 (17 years ago)
Date of dissolution: 13 Oct 2022 (2 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 13 Oct 2022 (2 years ago)
Document Number: M08000004167
FEI/EIN Number 261498367

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

Address: TWO GREENWICH PLAZA, FIRST FLOOR, GREENWICH, CT, 06830
Mail Address: TWO GREENWICH PLAZA, FIRST FLOOR, GREENWICH, CT, 06830
Place of Formation: DELAWARE

Key Officers & Management

Name Role
COGENCY GLOBAL INC. Agent
SILVER POINT CAPITAL, L.P. Manager

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2022-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -

Court Cases

Title Case Number Docket Date Status
BMR FUNDING, LLC, etc. VS THE INDIAN RIVER COMMUNITY ASSOC., INC. 4D2012-4142 2012-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312010CA074950

Parties

Name FORCLOSURE
Role Appellant
Status Active
Name BMR FUNDING LLC
Role Appellant
Status Active
Representations GREGG W. MCCLOSKY, Wayne Wyndham Geyer Jr., KRISTIN J. MENTZER
Name INDIAN RIVER COMMUNITY ASSOC.
Role Appellee
Status Active
Name THE INDIAN RIVER COMMUNITY
Role Appellee
Status Active
Representations HOWARD E. GOOGE, JR.
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-21
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-02-18
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the February 13, 2014, stipulation for substitution of counsel, W. Wyndham Geyer, Jr., Esq., and Geyer, Fuxa & Tyler , is hereby substituted for Gregg W. McClosky, Esq., and McClosky, D¿Anna & Dieterle, LLP as counsel for appellant in the above-styled cause.
Docket Date 2014-02-13
Type Notice
Subtype Notice
Description Notice ~ CONSENT TO SUBSTITUTION OF COUNSEL
On Behalf Of BMR FUNDING, LLC
Docket Date 2014-02-13
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of BMR FUNDING, LLC
Docket Date 2014-01-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-01-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-12-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's motion filed December 5, 2013, for rehearing is hereby denied.
Docket Date 2013-12-11
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of THE INDIAN RIVER COMMUNITY
Docket Date 2013-12-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (DENIED 12/18/13)
On Behalf Of BMR FUNDING, LLC
Docket Date 2013-11-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's motion for attorneys' fees filed May 9, 2013, is granted. On remand the trial court shall set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further, ORDERED that appellant's motion filed May 13, 2013, for attorneys¿ fees and costs is hereby denied.
Docket Date 2013-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-10-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-08-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument for Wednesday, October 23, 2013, at 10:00 A.M., 10 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org.
Docket Date 2013-05-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2013-05-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BMR FUNDING, LLC
Docket Date 2013-05-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of BMR FUNDING, LLC
Docket Date 2013-05-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED; SEE 11-21-13 ORDER
On Behalf Of BMR FUNDING, LLC
Docket Date 2013-05-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **PENDING MOTION**
On Behalf Of THE INDIAN RIVER COMMUNITY
Docket Date 2013-04-24
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of THE INDIAN RIVER COMMUNITY
Docket Date 2013-04-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE INDIAN RIVER COMMUNITY
Docket Date 2013-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 60 DAYS.
Docket Date 2013-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T -
On Behalf Of THE INDIAN RIVER COMMUNITY
Docket Date 2013-01-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) *e*
On Behalf Of BMR FUNDING, LLC
Docket Date 2013-01-15
Type Record
Subtype Appendix
Description Appendix ~ (4 - TWO VOLUMES) TO INITIAL BRIEF.
On Behalf Of BMR FUNDING, LLC
Docket Date 2013-01-04
Type Record
Subtype Record on Appeal
Description Received Records ~ FIVE (5) VOLUMES (W/CD)
Docket Date 2012-12-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Gregg W. Mcclosky
Docket Date 2012-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BMR FUNDING, LLC
Docket Date 2012-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Withdrawal 2022-10-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State