Entity Name: | BMG LOST LAKE FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Feb 2019 (6 years ago) |
Document Number: | M19000001510 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | BECOVIC MANAGMENT GROUP, 8100 E 106th St, FISHERS, IN, 46038, US |
Mail Address: | BECOVIC MANAGMENT GROUP, 8100 E 106th St, FISHERS, IN, 46038, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BECOVIC MUHAMED | Manager | 8100 E 106th St, FISHERS, IN, 46038 |
PORTER JAMES B | Agent | 50 N LAURA ST, STE 2600, JACKSONVILLE, FL, 32202 |
BMG ATLANTICA LLC | Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000053994 | LOST LAKE APARTMENTS | ACTIVE | 2024-04-23 | 2029-12-31 | - | 8100 E 106TH ST, SUITE 200, FISHERS, IN, 46038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | BECOVIC MANAGMENT GROUP, 8100 E 106th St, 200, FISHERS, IN 46038 | - |
CHANGE OF MAILING ADDRESS | 2021-02-03 | BECOVIC MANAGMENT GROUP, 8100 E 106th St, 200, FISHERS, IN 46038 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BMG Lost Lake Florida, LLC, Appellant(s), v. Christopher Harris, Appellee(s). | 5D2024-1806 | 2024-07-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BMG LOST LAKE FLORIDA LLC |
Role | Appellant |
Status | Active |
Representations | Meghan Elizabeth Edwards, Joel Johnston Kelley |
Name | CHRISTOPHER HARRIS LLC |
Role | Appellee |
Status | Active |
Name | Hon. Kelly E. Eckley-Moulder |
Role | Judge/Judicial Officer |
Status | Active |
Name | Duval Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-08-27 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-08-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal - SECOND AMENDED |
On Behalf Of | BMG Lost Lake Florida, LLC |
Docket Date | 2024-08-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal - AMENDED |
On Behalf Of | BMG Lost Lake Florida, LLC |
Docket Date | 2024-08-01 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing; AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN |
View | View File |
Docket Date | 2024-07-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | BMG Lost Lake Florida, LLC |
Docket Date | 2024-07-25 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause; AA W/IN 10 DYS RE: F/FEE |
View | View File |
Docket Date | 2024-07-10 |
Type | Order |
Subtype | Abeyance Order |
Description | Abeyance Order; APPEAL HELD IN ABEYANCE; AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT... |
View | View File |
Docket Date | 2024-07-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-07-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal- Filed Below 06/27/2024 |
Docket Date | 2024-08-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-08-05 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing; AA COUNSEL W/IN 5 DYS FILE SECOND AMENDED NOVD; AMENDED NOVD STRICKEN |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-19 |
Foreign Limited | 2019-02-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State