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. |
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 |
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 |
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 | - |
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 |
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