Search icon

BMLRW MANAGER, INC.

Company Details

Entity Name: BMLRW MANAGER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Oct 2004 (20 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 Oct 2004 (20 years ago)
Document Number: P04000144168
FEI/EIN Number 201765933
Address: 4250 LAKESIDE DR.,, JACKSONVILLE, FL, 32210, US
Mail Address: 4250 LAKESIDE DR.,, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Walton Alonzo D Agent 4250 LAKESIDE DR.,, JACKSONVILLE, FL, 32210

Director

Name Role Address
WALTON ALONZO D Director 4250 LAKESIDE DR.,, JACKSONVILLE, FL, 32210

President

Name Role Address
WALTON ALONZO D President 4250 LAKESIDE DR.,, JACKSONVILLE, FL, 32210

Secretary

Name Role Address
ATTARA ANN L Secretary 4250 LAKESIDE DR.,, JACKSONVILLE, FL, 32210

Treasurer

Name Role Address
ATTARA ANN L Treasurer 4250 LAKESIDE DR.,, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-24 Walton, Alonzo D No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 4250 LAKESIDE DR.,, SUITE 212, JACKSONVILLE, FL 32210 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-29 4250 LAKESIDE DR.,, SUITE 212, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2016-02-29 4250 LAKESIDE DR.,, SUITE 212, JACKSONVILLE, FL 32210 No data
NAME CHANGE AMENDMENT 2010-05-19 ACCENT OF JACKSONVILLE, INC. No data
AMENDED AND RESTATEDARTICLES 2004-10-29 No data No data
AMENDMENT 2004-10-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State