Entity Name: | BREEZY POINT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BREEZY POINT, 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: | 08 Feb 2011 (14 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 08 Feb 2011 (14 years ago) |
Document Number: | L11000016890 |
FEI/EIN Number |
59-3346803
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 Sunset Drive, Winter Park, FL, 32789-2030, US |
Mail Address: | 1400 Sunset Drive, Winter Park, FL, 32789-2030, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIRCLE MANAGEMENT, INC. | Gene | - |
Miller Daniel L | President | 1400 Sunset Drive, Winter Park, FL, 327892030 |
Miller Peter C | Vice President | 2666 Lake Shore Drive, Winter Park, FL, 328031351 |
Felton Amelia Lee M | Secretary | 1036 S. Kentucky Ave., Winter Park, FL, 32789 |
Miller Daniel L | Agent | 1400 Sunset Drive, Winter Park, FL, 327892030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-23 | 1400 Sunset Drive, Winter Park, FL 32789-2030 | - |
CHANGE OF MAILING ADDRESS | 2016-03-23 | 1400 Sunset Drive, Winter Park, FL 32789-2030 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-23 | Miller, Daniel L | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-23 | 1400 Sunset Drive, Winter Park, FL 32789-2030 | - |
CONVERSION | 2011-02-08 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A24999. CONVERSION NUMBER 300000111293 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State