Search icon

BAYPOINTE COMMUNITY BUILDERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAYPOINTE COMMUNITY BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Jan 2009 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 May 2020 (5 years ago)
Document Number: L09000007302
FEI/EIN Number 264143577
Address: 2758 Babbitt Avenue, ORLANDO, FL, 32833, US
Mail Address: 2758 BABBITT AVENUE, ORLANDO, FL, 32833, US
ZIP code: 32833
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRALEY JEFFREY G Managing Member 2758 Babbitt Avenue, ORLANDO, FL, 32833
braley elizabeth a Manager 2758 Babbitt Avenue, ORLANDO, FL, 32833
BRALEY ELIZABETH A Agent 2758 Babbitt Avenue, ORLANDO, FL, 32833

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000131689 MASO GENERAL CONTRACTING EXPIRED 2018-12-12 2023-12-31 - 19645 ROBERTSON ST,, ORLANDO, FL, 32833
G09000159159 BAY POINTE CONSTRUCTION OF FLORIDA EXPIRED 2009-09-25 2014-12-31 - 19764 PADDOCK ST., ORLANDO, FL, 32833

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-05-21 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-21 2758 Babbitt Avenue, ORLANDO, FL 32833 -
CHANGE OF MAILING ADDRESS 2020-05-21 2758 Babbitt Avenue, ORLANDO, FL 32833 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 2758 Babbitt Avenue, ORLANDO, FL 32833 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-09-13 - -
REGISTERED AGENT NAME CHANGED 2018-09-13 BRALEY, ELIZABETH A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000430456 TERMINATED 1000000749982 ORANGE 2017-07-11 2037-07-27 $ 536.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-05-21
REINSTATEMENT 2018-09-13
AMENDED ANNUAL REPORT 2016-06-07
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-12-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State