Entity Name: | BROAD POINT REALTY GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BROAD POINT REALTY GROUP 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: | 19 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Dec 2021 (3 years ago) |
Document Number: | L13000026363 |
FEI/EIN Number |
61-1707607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18500 VETERANS BLVD, PORT CHARLOTTE, FL, 33954, US |
Mail Address: | 402 E FRONT ST, Traverse City, MI, 49686, US |
ZIP code: | 33954 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHMIDT REAL ESTATE INC. | Managing Member | - |
Atkinson Deeana | Manager | 19700 Cochran Blvd, Port Charlotte, FL, 33948 |
WEST ROB | FLOR | 661 A1A BEACH BLVD, ST AUGUSTINE, FL, 32080 |
LADRIDO STEVEN | Manager | 661 A1A BEACH BLVD, ST AUGUSTINE, FL, 32080 |
CATALINE LISA | Manager | 221 S OCEAN DR, FORT PIERCE, FL, 34949 |
CARR STEVE | Agent | 1508 CANNONADE CT, LUTZ, FL, 33549 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000138063 | SCHMIDT REFERRAL NETWORK | ACTIVE | 2023-11-10 | 2028-12-31 | - | 402 E FRONT ST, TRAVERSE CITY, MI, 49686 |
G19000027716 | PARADISE REFERRAL GROUP | EXPIRED | 2019-02-27 | 2024-12-31 | - | 522 E FRONT ST, TRAVERSE CITY, MI, 49684 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-12-01 | 18500 VETERANS BLVD, 1, PORT CHARLOTTE, FL 33954 | - |
CHANGE OF MAILING ADDRESS | 2023-12-01 | 18500 VETERANS BLVD, 1, PORT CHARLOTTE, FL 33954 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-22 | 1508 CANNONADE CT, LUTZ, FL 33549 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-22 | CARR, STEVE | - |
REINSTATEMENT | 2021-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2014-08-22 | - | - |
LC AMENDMENT | 2013-02-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
AMENDED ANNUAL REPORT | 2023-12-01 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-01-28 |
REINSTATEMENT | 2021-12-20 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-07-21 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State