Search icon

BANYAN REALTY ADVISORS, LLC

Company Details

Entity Name: BANYAN REALTY ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Dec 2003 (21 years ago)
Document Number: L03000055411
FEI/EIN Number 731689790
Address: 501 N MAGNOLIA AVENUE, ORLANDO, FL, 32801
Mail Address: 501 N MAGNOLIA AVENUE, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BANYAN REALTY ADVISORS LLC 401 K PROFIT SHARING PLAN TRUST 2010 731689790 2011-07-13 BANYAN REALTY ADVISORS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531390
Sponsor’s telephone number 4073770134
Plan sponsor’s address 501 N MAGNOLIA AVE, STE 201, ORLANDO, FL, 328010000

Plan administrator’s name and address

Administrator’s EIN 731689790
Plan administrator’s name BANYAN REALTY ADVISORS LLC
Plan administrator’s address 501 N MAGNOLIA AVE, STE 201, ORLANDO, FL, 328010000
Administrator’s telephone number 4073770134

Signature of

Role Plan administrator
Date 2011-07-13
Name of individual signing BANYAN REALTY ADVISORS LLC
Valid signature Filed with authorized/valid electronic signature
BANYAN REALTY ADVISORS LLC 2009 731689790 2010-08-02 BANYAN REALTY ADVISORS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531390
Sponsor’s telephone number 4074471780
Plan sponsor’s address 501 N MAGNOLIA AVE, STE 201, ORLANDO, FL, 328010000

Plan administrator’s name and address

Administrator’s EIN 731689790
Plan administrator’s name BANYAN REALTY ADVISORS LLC
Plan administrator’s address 501 N MAGNOLIA AVE, STE 201, ORLANDO, FL, 328010000
Administrator’s telephone number 4074471780

Signature of

Role Plan administrator
Date 2010-08-02
Name of individual signing BANYAN REALTY ADVISORS LLC
Valid signature Filed with authorized/valid electronic signature
BANYAN REALTY ADVISORS LLC 2009 731689790 2010-07-15 BANYAN REALTY ADVISORS LLC 3
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531390
Sponsor’s telephone number 4074471780
Plan sponsor’s address 501 N MAGNOLIA AVE, STE 201, ORLANDO, FL, 328010000

Plan administrator’s name and address

Administrator’s EIN 731689790
Plan administrator’s name BANYAN REALTY ADVISORS LLC
Plan administrator’s address 501 N MAGNOLIA AVE, STE 201, ORLANDO, FL, 328010000
Administrator’s telephone number 4074471780

Signature of

Role Plan administrator
Date 2010-07-15
Name of individual signing BANYAN REALTY ADVISORS LLC
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role Address
Zimmerman Scott Agent 501 N MAGNOLIA AVENUE, ORLANDO, FL, 32801

Manager

Name Role Address
VOGT LOUIS E Manager 501 N MAGNOLIA AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-08 Zimmerman, Scott No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-13 501 N MAGNOLIA AVENUE, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2012-01-13 501 N MAGNOLIA AVENUE, ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-13 501 N MAGNOLIA AVENUE, ORLANDO, FL 32801 No data

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA VS DAMION DYKES AND BANYAN REALTY ADVISORS, LLC. 5D2011-2355 2011-07-20 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CF-7710

Parties

Name STATE OF FLORIDA LLC
Role Petitioner
Status Active
Representations Kristen L. Davenport, Office of the Attorney General
Name BANYAN REALTY ADVISORS, LLC
Role Appellee
Status Active
Name DAMION DYKES
Role Respondent
Status Active
Representations Orange/ Osceola Public Defender, Jason P. Herman
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-02-20
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-11-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2011-10-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D11-3380, 5D11-1560
On Behalf Of DAMION DYKES
Docket Date 2011-10-11
Type Response
Subtype Response
Description RESPONSE ~ PER 9/21ORDER
On Behalf Of State of Florida
Docket Date 2011-09-21
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ PT W/I 20DAYS TO 9/20MOT
Docket Date 2011-09-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAMION DYKES
Docket Date 2011-09-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORDS
Docket Date 2011-08-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2011-07-26
Type Order
Subtype Order
Description ORD-Moot ~ 7/25 IS DENIED AS MOOT AND UNNECESSARY UPON CONSIDERATION OF 7/22ORDER
Docket Date 2011-07-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DAMION DYKES
Docket Date 2011-07-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-07-20
Type Misc. Events
Subtype Fee Status
Description WW2:WW2-Waived-35.22
Docket Date 2011-07-20
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of State of Florida

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State