Search icon

BREAKPOINTE, LLC

Company Details

Entity Name: BREAKPOINTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Nov 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L10000116462
FEI/EIN Number 274033074
Mail Address: 801 Mooreland Lane, Murfreesboro, TN, 37128, US
Address: 3010 Grand Bay Blvd., Longboat Key, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Adams William A Agent 3010 Grand Bay Blvd., Longboat Key, FL, 34228

Managing Member

Name Role Address
ADAMS W. ANDREW Managing Member 801 MOORELAND LANE, MURFREESBORO, TN, 37128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-05-16 Adams, William Andrew No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 3010 Grand Bay Blvd., Unit 461, Longboat Key, FL 34228 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 3010 Grand Bay Blvd., Unit 461, Longboat Key, FL 34228 No data
CHANGE OF MAILING ADDRESS 2019-04-30 3010 Grand Bay Blvd., Unit 461, Longboat Key, FL 34228 No data

Court Cases

Title Case Number Docket Date Status
BREAKPOINTE, LLC VS UNICORP COLONY UNITS, LLC, COLONY BEACH & TENNIS CLUB ASSOCIATION, INC. 2D2019-2519 2019-07-03 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2018 CA 000360 NC

Parties

Name BREAKPOINTE, LLC
Role Petitioner
Status Active
Representations TAMMY N. GIROUX, ESQ., MEGAN COSTA DEVAULT, ESQ., PAULA J. HOWELL, ESQ., ANTHONY J. ABATE, ESQ., BRETT M. HENSON, ESQ.
Name COLONY BEACH & TENNIS CLUB ASSOCIATION, INC.
Role Respondent
Status Active
Name UNICORP COLONY UNITS, LLC
Role Respondent
Status Active
Representations JEFFREY WAYNE WARREN, ESQ., MELISSA A. CAMPBELL, ESQ., MARSHALL P. BENDER, ESQ., Richard D. Ahlquist, Esq., FREDERICK L. MOUSER, ESQ., MARJORIE S. HENSEL, ESQ., JEAN NICOLE MOUSER, ESQ., DOUGLAS L. WALDORF, ESQ., LAURA B. LABBEE, ESQ., DANIEL J. LOBECK, ESQ., CARRIE ANN WOZNIAK, ESQ., KATHLEEN L. DI SANTO, ESQ.
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-09-11
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2019-09-11
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Kelly, Villanti, and Atkinson
Docket Date 2019-09-04
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO UNICORP COLONY UNITS, LLC'S RESPONSE IN OPPOSITION TO ITS PETITION FOR WRIT OF PROHIBITION
On Behalf Of BREAKPOINTE, LLC
Docket Date 2019-08-07
Type Response
Subtype Response
Description RESPONSE ~ UNICORP COLONY UNITS, LLC'S RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of UNICORP COLONY UNITS, LLC
Docket Date 2019-07-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent(s) shall serve a response to the petition for writ of prohibition within thirty days of the date of this order. The petitioner may reply within thirty days of service of the response. This order does not operate as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h).
Docket Date 2019-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-03
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of BREAKPOINTE, LLC
Docket Date 2019-07-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BREAKPOINTE, LLC

Documents

Name Date
ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State