Search icon

THE BACKYARD POINT LLC - Florida Company Profile

Company Details

Entity Name: THE BACKYARD POINT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BACKYARD 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 Jun 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Oct 2021 (3 years ago)
Document Number: L13000088966
FEI/EIN Number 80-0937710

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7811 NW 32 St, Doral, FL, 33122, US
Mail Address: 7811 NW 32 ST, Doral, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ MARIA E Managing Member 3305 NW 79TH AVENUE, DORAL, FL, 33122
LONDONO HECTOR M Managing Member 3305 NW 79TH AVENUE, DORAL, FL, 33122
LONDONO FELIPE Managing Member 3305 NW 79TH AVENUE, DORAL, FL, 33122
LONDONO SEBASTIAN Managing Member 3305 NW 79TH AVENUE, DORAL, FL, 33122
SANCHEZ MARIA E Agent 3305 NW 79TH AVENUE, DORAL, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000056975 BUILDERS POINT ACTIVE 2023-05-04 2028-12-31 - 3750 NW 114 AVE, BAY #2, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 7811 NW 32 St, Doral, FL 33122 -
CHANGE OF MAILING ADDRESS 2024-04-16 7811 NW 32 St, Doral, FL 33122 -
LC AMENDMENT AND NAME CHANGE 2021-10-08 THE BACKYARD POINT LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-16
LC Amendment and Name Change 2021-10-08
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State