Search icon

BANYAN REALTY ADVISORS, LLC - Florida Company Profile

Company Details

Entity Name: BANYAN REALTY ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BANYAN REALTY ADVISORS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 23 Dec 2003 (21 years ago)
Document Number: L03000055411
FEI/EIN Number 731689790

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
731689790
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-08 Zimmerman, Scott -
CHANGE OF PRINCIPAL ADDRESS 2012-01-13 501 N MAGNOLIA AVENUE, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2012-01-13 501 N MAGNOLIA AVENUE, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-13 501 N MAGNOLIA AVENUE, ORLANDO, FL 32801 -

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 Jun 2025

Sources: Florida Department of State