Search icon

BAM REALTY PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: BAM REALTY PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAM REALTY PARTNERS, 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: 28 Sep 2004 (20 years ago)
Document Number: L04000070460
FEI/EIN Number 201666654

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

Address: 1683 N Hancock Rd, Minneola, FL, 34715, US
Mail Address: 1683 N Hancock Rd, Minneola, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bennet Grutman H Managing Member 1683 N Hancock Rd, Minneola, FL, 34715
Max Cawal P Agent 1683 N Hancock Rd, Minneola, FL, 34715

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 1683 N Hancock Rd, Suite 103-288, Minneola, FL 34715 -
CHANGE OF MAILING ADDRESS 2024-04-25 1683 N Hancock Rd, Suite 103-288, Minneola, FL 34715 -
REGISTERED AGENT NAME CHANGED 2024-04-25 Max, Cawal P -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 1683 N Hancock Rd, Suite 103-288, Minneola, FL 34715 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000864428 LAPSED 08-CA-12062-MF OSCEOLA COUNTY FLORIDA 2010-07-13 2015-08-24 $132,086.23 CANREIG BUILDING DEVELOPMENT, LLC, 7901 KINGSPOINTE PARKWAY, SUITE 8, ORLANDO, FLORIDA 32819

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State