Search icon

BAYPOINTE COMMUNITY BUILDERS, LLC - Florida Company Profile

Company Details

Entity Name: BAYPOINTE COMMUNITY BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYPOINTE COMMUNITY BUILDERS, 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: 22 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 May 2020 (5 years ago)
Document Number: L09000007302
FEI/EIN Number 264143577

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

Address: 2758 Babbitt Avenue, ORLANDO, FL, 32833, US
Mail Address: 2758 BABBITT AVENUE, ORLANDO, FL, 32833, US
ZIP code: 32833
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State