Search icon

POINTE MEZZANINE, LLC

Company Details

Entity Name: POINTE MEZZANINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
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

Agent

Name Role Address
GUIDRY ROBERT J Agent 10 HARBOR BLVD, DESTIN, FL, 32541

Manager

Name Role Address
GUIDRY ROBERT J Manager 1901 MANHATTAN BLVD., HARVEY, LA, 70058

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-19 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-19 GUIDRY, ROBERT J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2017-11-15 1901 MANHATTAN BLVD., BUILDING H, SUITE 101, HARVEY, LA 70058 No data
REGISTERED AGENT ADDRESS CHANGED 2017-11-15 10 HARBOR BLVD, UNIT W-525, DESTIN, FL 32541 No data
LC AMENDMENT 2017-11-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-11-15 1901 MANHATTAN BLVD., BUILDING H, SUITE 101, HARVEY, LA 70058 No data
REINSTATEMENT 2010-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2020-CA-003708

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State