Entity Name: | BMD HOLDINGS FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Feb 2009 (16 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 19 Mar 2021 (4 years ago) |
Document Number: | M09000000786 |
FEI/EIN Number | 203263185 |
Address: | 3399 Gulf Shore Blvd, Naples, FL, 34103, US |
Mail Address: | 1575 PINE RIDGE ROAD #21, NAPLES, FL, 34109, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | NEVADA |
Name | Role |
---|---|
HL STATUTORY AGENT, INC. | Agent |
Name | Role | Address |
---|---|---|
CEDERQUIST EDWARD A | Manager | 3399 Gulf Shore Blvd, Naples, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-17 | 3399 Gulf Shore Blvd, 407, Naples, FL 34103 | No data |
LC NAME CHANGE | 2021-03-19 | BMD HOLDINGS FLORIDA, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-10 | 5811 Pelican Bay Boulevard, Suite 650, Naples, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-23 | 3399 Gulf Shore Blvd, 407, Naples, FL 34103 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-22 |
LC Name Change | 2021-03-19 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State