Search icon

POINTE KISSIMMEE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: POINTE KISSIMMEE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POINTE KISSIMMEE GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jun 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000064096
FEI/EIN Number 203085444

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

Address: 3021 NE 57 CT, FORT LAUDERDALE, FL, 33308, US
Mail Address: 3021 NE 57 CT, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUSHINGHAM ROBERT L Agent 3021 NE 57 CT, FORT LAUDERDALE, FL, 33308
BRUSHINGHAM ROBERT L Manager 3021 NE 57 CT, FORT LAUDERDALE, FL, 33308
SINGER BERNARD A Manager 16389 CABERNET DRIVE, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-10 3021 NE 57 CT, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-10 3021 NE 57 CT, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2019-02-10 3021 NE 57 CT, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2019-02-10 BRUSHINGHAM, ROBERT L -
REINSTATEMENT 2019-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-05-20
REINSTATEMENT 2019-02-10
REINSTATEMENT 2013-02-21
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-01-27
Florida Limited Liabilites 2005-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State