Search icon

RUM POINT PROPERTIES, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RUM POINT PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jan 2005 (21 years ago)
Document Number: L05000007101
FEI/EIN Number 562497323
Address: 4159-A CORPORATE COURT, PALM HARBOR, FL, 34683, UN
Mail Address: 4159-A CORPORATE COURT, PALM HARBOR, FL, 34683
ZIP code: 34683
City: Palm Harbor
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Managing Member -
POSTLETHWAITE JOHN RICHARD Agent 4159 Corporate Court, Palm Harbor, FL, 34683

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-30 POSTLETHWAITE, JOHN RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 4159 Corporate Court, Palm Harbor, FL 34683 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 4159-A CORPORATE COURT, PALM HARBOR, FL 34683 UN -

Court Cases

Title Case Number Docket Date Status
D M X WORKS, INC., et al., VS BRANCH BANKING & TRUST COMPANY 2D2016-1280 2016-03-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
14-006545-CI

Parties

Name RUM POINT PROPERTIES, L.L.C.
Role Appellant
Status Active
Name D M X WORKS, INC.
Role Appellant
Status Active
Representations DAVID D. SHARPE, ESQ.
Name NU-BEST DIAGNOSTIC LABS, INC.
Role Appellant
Status Active
Name JOHN POSTLETHWAITE
Role Appellant
Status Active
Name BRANCH BANKING & TRUST COMPANY
Role Appellee
Status Active
Representations JAY B. VERONA, ESQ., TAMMY N. GIROUX, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-04-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of D M X WORKS, INC.
Docket Date 2016-03-31
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2016-03-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-17
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2016-03-17
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of D M X WORKS, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-08-25
ANNUAL REPORT 2015-04-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State