Detail by Officer/Registered Agent Name

Florida Limited Liability Company

B&M INVESTMENT LLC

Filing Information
L06000037005 20-5445918 03/30/2006 03/30/2006 FL INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT 09/23/2016 NONE
Principal Address
1031 W. Morse Blvd.
Suite 350
Winter Park, FL 32789

Changed: 05/21/2015
Mailing Address
1031 W. Morse Blvd.
Suite 350
Winter Park, FL 32789

Changed: 05/21/2015
Registered Agent Name & Address SWANN HADLEY STUMP DIETRICH & SPEARS, P.A.
200 E. NEW ENGLAND AVENUE
SUITE 300
WINTER PARK, FL 32789

Name Changed: 05/21/2015

Address Changed: 05/19/2017
Authorized Person(s) Detail Name & Address

Title AMBR

Uzunyol, Feridun
1031 W. Morse Blvd.
Suite 350
Winter Park, FL 32789

Annual Reports
Report YearFiled Date
2013 05/21/2015
2014 05/21/2015
2015 05/21/2015

Document Images
05/21/2015 -- REINSTATEMENT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
12/01/2011 -- ANNUAL REPORT View image in PDF format
10/06/2011 -- ANNUAL REPORT View image in PDF format
09/22/2011 -- ANNUAL REPORT View image in PDF format
07/27/2011 -- ANNUAL REPORT View image in PDF format
07/26/2011 -- ANNUAL REPORT View image in PDF format
07/06/2011 -- ANNUAL REPORT View image in PDF format
06/24/2011 -- ANNUAL REPORT View image in PDF format
06/08/2011 -- ANNUAL REPORT View image in PDF format
06/06/2011 -- ANNUAL REPORT View image in PDF format
05/20/2011 -- ANNUAL REPORT View image in PDF format
05/19/2011 -- ANNUAL REPORT View image in PDF format
05/12/2011 -- ANNUAL REPORT View image in PDF format
05/11/2011 -- ANNUAL REPORT View image in PDF format
05/10/2011 -- ANNUAL REPORT View image in PDF format
05/09/2011 -- ANNUAL REPORT View image in PDF format
05/04/2011 -- ANNUAL REPORT View image in PDF format
05/03/2011 -- ANNUAL REPORT View image in PDF format
05/02/2011 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
04/10/2011 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- LC Amendment View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
05/26/2010 -- LC Amendment View image in PDF format
05/20/2010 -- LC Amendment View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
10/03/2008 -- REINSTATEMENT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
01/24/2007 -- Reg. Agent Change View image in PDF format
10/26/2006 -- LC Amendment View image in PDF format
03/30/2006 -- Florida Limited Liability View image in PDF format