Search icon

BREAK POINT COURTS LLC

Company Details

Entity Name: BREAK POINT COURTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Nov 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2023 (2 years ago)
Document Number: L20000361204
FEI/EIN Number 992775989
Address: 19280 SW 304th Street, Homestead, FL, 33030, US
Mail Address: 19280 SW 304th Street, Homestead, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Jones Scott S Agent 19280 SW 304th Street, Homestead, FL, 33030

Vice President

Name Role Address
Jones Jennifer B Vice President 19280 SW 304th Street, Homestead, FL, 33030

President

Name Role Address
Jones Scott S President 19280 SW 304th Street, Homestead, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000075108 EPOXY UNLIMITED ACTIVE 2024-06-18 2029-12-31 No data 19280 SW 304TH STREET, HOMESTEAD, FL, 33030
G21000030480 BREAK POINT COURTS ACTIVE 2021-03-04 2026-12-31 No data AGILE COURTS LLC, 8480 CARIBBEAN BLVD., CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-18 Jones, Scott S No data
REINSTATEMENT 2023-02-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-18 19280 SW 304th Street, Homestead, FL 33030 No data
CHANGE OF MAILING ADDRESS 2023-02-18 19280 SW 304th Street, Homestead, FL 33030 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 19280 SW 304th Street, Homestead, FL 33030 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC NAME CHANGE 2021-09-27 BREAK POINT COURTS LLC No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-18
AMENDED ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2024-02-22
REINSTATEMENT 2023-02-18
LC Name Change 2021-09-27
ANNUAL REPORT 2021-01-05
Florida Limited Liability 2020-11-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State