Entity Name: | BMT ACQUISITION, 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: | 18 Jul 2011 (14 years ago) |
Date of dissolution: | 23 Jun 2015 (10 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 23 Jun 2015 (10 years ago) |
Document Number: | M11000003613 |
FEI/EIN Number |
452647135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8301 BROADWAY BLVD., SE, ALBUQUERQUE, NM, 87105, US |
Mail Address: | 8301 BROADWAY BLVD., SE, ALBUQUERQUE, NM, 87105, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DEMOSS MARK T | President | 8301 BROADWAY BLVD., SE, ALBUQUERQUE, NM, 87105 |
Latto Richard | Manager | 177 Sound Beach Ave., Old Greenwich, CT, 06870 |
Coughlin Paul | Manager | 177 Sound Beach Avenue, Old Greenwich, CT, 06870 |
Whitman Anne | Manager | 177 Sound Beach Avenue, Old Greenwich, CT, 06870 |
Zambito Steven | Manager | 177 Sound Beach Avenue, Old Greenwich, CT, 06870 |
George Robert T | Chief Executive Officer | 8301 BROADWAY BLVD., SE, ALBUQUERQUE, NM, 87105 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2015-06-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-03-25 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-25 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-14 | 8301 BROADWAY BLVD., SE, ALBUQUERQUE, NM 87105 | - |
CHANGE OF MAILING ADDRESS | 2012-02-14 | 8301 BROADWAY BLVD., SE, ALBUQUERQUE, NM 87105 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2016-11-28 |
LC Withdrawal | 2015-06-23 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-09 |
Reg. Agent Change | 2013-03-25 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-02-14 |
Foreign Limited | 2011-07-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State