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. |
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 |
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 |
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 |
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 | - | - |
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 |
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