Search icon

BAY POINTE REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: BAY POINTE REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAY POINTE REAL ESTATE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Apr 2017 (8 years ago)
Date of dissolution: 12 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2024 (a year ago)
Document Number: L17000081770
FEI/EIN Number 82-1267257

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

Address: 8132 West Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747, US
Mail Address: 8132 West Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greene Graham Manager 8132 West Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747
Greene Jamie Manager 8132 West Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747
Hache Alexander Manager 8132 West Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747
PUPPIO FEDERICO Chief Operating Officer 8132 West Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747
MORGESON DENNIS JJR. Agent 332 NORTH MAGNOLIA STREET, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000069472 BLUE BILL REAL ESTATE EXPIRED 2017-06-26 2022-12-31 - 9550 WEST US HWY. 192, CLERMONT, FL, 34714
G17000069473 BAY POINTE PROPERTIES EXPIRED 2017-06-26 2022-12-31 - 9550 WEST US HWY. 192, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-07 8132 West Irlo Bronson Memorial Hwy, Kissimmee, FL 34747 -
CHANGE OF MAILING ADDRESS 2019-04-07 8132 West Irlo Bronson Memorial Hwy, Kissimmee, FL 34747 -
LC AMENDMENT 2019-03-29 - -
LC AMENDMENT 2017-05-31 - -
LC AMENDMENT 2017-04-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-12
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-26
AMENDED ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-07
LC Amendment 2019-03-29
ANNUAL REPORT 2018-05-20
LC Amendment 2017-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State