Search icon

POINT REALTOR LLC - Florida Company Profile

Company Details

Entity Name: POINT REALTOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POINT REALTOR 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: 16 Dec 2004 (20 years ago)
Document Number: L04000091240
FEI/EIN Number 830415042

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

Address: 5700 Memorial Hwy, Suite 116, TAMPA, FL, 33615, US
Mail Address: 5700 Memorial Hwy, Suite 116, TAMPA, FL, 33634, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENNINGS RICHARD Manager 5700 Memorial Hwy, TAMPA, FL, 33615
JENNINGS RICHARD Agent 5700 Memorial Hwy, TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000069981 SMART BAGA, LLC EXPIRED 2017-06-27 2022-12-31 - 5700 MEMORIAL HWY #116, TAMPA, FL, 33615
G15000023295 MOHR DEVELOPMENT EXPIRED 2015-03-04 2020-12-31 - 5700 MEMORIAL HWY, 3904, TAMPA, FL, 33634
G09000110738 BLUE SKY REALTY EXPIRED 2009-05-26 2014-12-31 - 907 N. PARSONS AVE., BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 5700 Memorial Hwy, Suite 116, TAMPA, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 5700 Memorial Hwy, Suite 116, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2015-04-27 5700 Memorial Hwy, Suite 116, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2008-01-07 JENNINGS, RICHARD -

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State