Entity Name: | POINTE MEZZANINE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POINTE MEZZANINE, 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: | 03 Nov 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Nov 2019 (5 years ago) |
Document Number: | L09000105995 |
FEI/EIN Number |
271244278
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1901 MANHATTAN BLVD., BUILDING H, HARVEY, LA, 70058, US |
Mail Address: | 1901 MANHATTAN BLVD., BUILDING H, HARVEY, LA, 70058, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUIDRY ROBERT J | Manager | 1901 MANHATTAN BLVD., HARVEY, LA, 70058 |
GUIDRY ROBERT J | Agent | 10 HARBOR BLVD, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-11-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-19 | GUIDRY, ROBERT J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-11-15 | 1901 MANHATTAN BLVD., BUILDING H, SUITE 101, HARVEY, LA 70058 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-15 | 10 HARBOR BLVD, UNIT W-525, DESTIN, FL 32541 | - |
LC AMENDMENT | 2017-11-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-15 | 1901 MANHATTAN BLVD., BUILDING H, SUITE 101, HARVEY, LA 70058 | - |
REINSTATEMENT | 2010-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pointe Mezzanine, LLC and Pointe Resort, LLC, Appellant(s) v. Gene L Earley, Jr., Appellee(s). | 1D2023-2363 | 2023-09-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | POINTE MEZZANINE, LLC |
Role | Appellant |
Status | Active |
Representations | D. Kent Safriet, Gary Kenneth Hunter, Jr., Edward Mark Wenger |
Name | POINTE RESORT, LLC |
Role | Appellant |
Status | Active |
Representations | D. Kent Safriet, Gary Kenneth Hunter, Jr., Edward Mark Wenger |
Name | Gene L Earley, Jr |
Role | Appellee |
Status | Active |
Representations | Nathan Dorlon Clark |
Name | Hon. John Thomas Brown |
Role | Judge/Judicial Officer |
Status | Active |
Name | Okaloosa Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-02-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-02-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-01-24 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order on Motion For Attorney's Fees |
View | View File |
Docket Date | 2024-01-24 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed 377 So. 3d 1241 |
View | View File |
Docket Date | 2023-10-19 |
Type | Response |
Subtype | Response |
Description | Response to 10/09 order |
On Behalf Of | Pointe Resort, LLC |
Docket Date | 2023-10-13 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Gene L Earley, Jr |
Docket Date | 2023-10-13 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Gene L Earley, Jr |
Docket Date | 2023-10-13 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Gene L Earley, Jr |
Docket Date | 2023-10-10 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Pointe Resort, LLC |
Docket Date | 2023-10-09 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause |
View | View File |
Docket Date | 2023-10-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Pointe Resort, LLC |
Docket Date | 2023-09-28 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2023-09-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-09-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-09-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; order appealed attached |
On Behalf Of | Pointe Resort, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
REINSTATEMENT | 2019-11-19 |
ANNUAL REPORT | 2018-03-05 |
LC Amendment | 2017-11-15 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State