Entity Name: | BATTERY POINT CAPITAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BATTERY POINT CAPITAL 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: |
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: | 24 Jun 2020 (5 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L20000176642 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 West Atlantic Ave, Delray Beach, FL, 33444, US |
Mail Address: | 401 West Atlantic Ave., Delray Beach, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEA TIMOTHY S | Manager | 5050 BURNING TREE CIRCLE, STUART, FL, 34997 |
SHEA TIMOTHY S | Agent | 401 West Atlantic Ave., Delray Beach, FL, 33444 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000031668 | MAKER DIGITAL | ACTIVE | 2022-03-08 | 2027-12-31 | - | 401 WEST ATLANTIC AVE., R10 #100, DELRAY BEACH, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-03-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-08 | 401 West Atlantic Ave, R10 #100, Delray Beach, FL 33444 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 401 West Atlantic Ave., R10 #100, Delray Beach, FL 33444 | - |
CHANGE OF MAILING ADDRESS | 2022-03-08 | 401 West Atlantic Ave, R10 #100, Delray Beach, FL 33444 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-08 | SHEA, TIMOTHY S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-03-08 |
Florida Limited Liability | 2020-06-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State