Search icon

BROAD POINT REALTY GROUP LLC

Company Details

Entity Name: BROAD POINT REALTY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
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

Agent

Name Role Address
CARR STEVE Agent 1508 CANNONADE CT, LUTZ, FL, 33549

Managing Member

Name Role
SCHMIDT REAL ESTATE INC. Managing Member

Manager

Name Role Address
Atkinson Deeana Manager 19700 Cochran Blvd, Port Charlotte, FL, 33948
LADRIDO STEVEN Manager 661 A1A BEACH BLVD, ST AUGUSTINE, FL, 32080
CATALINE LISA Manager 221 S OCEAN DR, FORT PIERCE, FL, 34949

FLOR

Name Role Address
WEST ROB FLOR 661 A1A BEACH BLVD, ST AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000138063 SCHMIDT REFERRAL NETWORK ACTIVE 2023-11-10 2028-12-31 No data 402 E FRONT ST, TRAVERSE CITY, MI, 49686
G19000027716 PARADISE REFERRAL GROUP EXPIRED 2019-02-27 2024-12-31 No data 522 E FRONT ST, TRAVERSE CITY, MI, 49684

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-01 18500 VETERANS BLVD, 1, PORT CHARLOTTE, FL 33954 No data
CHANGE OF MAILING ADDRESS 2023-12-01 18500 VETERANS BLVD, 1, PORT CHARLOTTE, FL 33954 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 1508 CANNONADE CT, LUTZ, FL 33549 No data
REGISTERED AGENT NAME CHANGED 2023-03-22 CARR, STEVE No data
REINSTATEMENT 2021-12-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
LC AMENDMENT 2014-08-22 No data No data
LC AMENDMENT 2013-02-22 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State