Search icon

BAYONET POINT HOLDINGS, LLC

Company Details

Entity Name: BAYONET POINT HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jun 2016 (9 years ago)
Document Number: L16000053701
FEI/EIN Number 81-2299220
Address: 6903 CONGRESS ST, NEW PORT RICHEY, FL, 34653, US
Mail Address: 6903 CONGRESS ST, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL VIJAY Agent 6903 CONGRESS ST, NEW PORT RICHEY, FL, 34653

Manager

Name Role Address
PATEL VIJAY Manager 6903 CONGRESS ST, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 6903 CONGRESS ST, NEW PORT RICHEY, FL 34653 No data
CHANGE OF MAILING ADDRESS 2019-04-12 6903 CONGRESS ST, NEW PORT RICHEY, FL 34653 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 6903 CONGRESS ST, NEW PORT RICHEY, FL 34653 No data
LC AMENDMENT 2016-06-16 No data No data
REGISTERED AGENT NAME CHANGED 2016-06-16 PATEL, VIJAY No data

Court Cases

Title Case Number Docket Date Status
12419, LLC and BIG-K Media, LLC, Appellant(s) v. Bayonet Point Holdings, LLC, Appellee(s). 2D2024-2329 2024-10-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
51-2020-CA-000609WS

Parties

Name 12419, LLC
Role Appellant
Status Active
Representations Shyam N.S. Dixit, Jr., Brett Matthew Sarason, Robert L. Vessel
Name BIG-K MEDIA, LLC
Role Appellant
Status Active
Representations Shyam N.S. Dixit, Jr., Brett Matthew Sarason, Robert L. Vessel
Name BAYONET POINT HOLDINGS, LLC
Role Appellee
Status Active
Representations Daniel P. Rock, Beverly R. Barnett
Name Hon. Declan P Mansfield
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-11-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of 12419, LLC
Docket Date 2024-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of 12419, LLC
Docket Date 2024-10-04
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of 12419, LLC
Docket Date 2024-10-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of 12419, LLC
View View File
Docket Date 2024-10-04
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-10-16
Type Order
Subtype Order Discharging Show Cause Order
Description This court's October 4, 2024, Order to Show Cause is discharged. It appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within forty-five days, whichever occurs first.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
LC Amendment 2016-06-16
Florida Limited Liability 2016-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State