Search icon

BLUE BUFFALO COMPANY, LTD., INC.

Company Details

Entity Name: BLUE BUFFALO COMPANY, LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 11 Dec 2006 (18 years ago)
Document Number: F06000007757
FEI/EIN Number 20-5959601
Address: c/o Blue Buffalo Company, Ltd., 11 River Road, Wilton, CT 06897-4025
Mail Address: c/o Blue Buffalo Company, Ltd., 11 River Road, Wilton, CT 06897-4025
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
BACKBERG, BENJAMIN Secretary c/o Blue Buffalo Company, Ltd., 11 River Road Wilton, CT 06897-4025

Vice President

Name Role Address
BURNS, VINCENT Vice President c/o Blue Buffalo Company, Ltd., 11 River Road Wilton, CT 06897-4025
GEISE, MICHAEL C. Vice President c/o Blue Buffalo Company, Ltd., 11 River Road Wilton, CT 06897-4025
KINNEY, TRICIA Vice President c/o Blue Buffalo Company, Ltd., 11 River Road Wilton, CT 06897-4025
RAGLAND, GREGORY Vice President c/o Blue Buffalo Company, Ltd., 11 River Road Wilton, CT 06897-4025
Unglaub, Wendy C. Vice President c/o Blue Buffalo Company, Ltd., 11 River Road Wilton, CT 06897-4025
WEYENBERG, CHRISSIE Vice President c/o Blue Buffalo Company, Ltd., 11 River Road Wilton, CT 06897-4025
WURM, DAVID Vice President c/o Blue Buffalo Company, Ltd., 11 River Road Wilton, CT 06897-4025

Assistant Treasurer

Name Role Address
HODDINOTT, KURT Assistant Treasurer c/o Blue Buffalo Company, Ltd., 11 River Road Wilton, CT 06897-4025
REESE, JEREMY Assistant Treasurer c/o Blue Buffalo Company, Ltd., 11 River Road Wilton, CT 06897-4025

President

Name Role Address
QUAM, BETHANY President c/o Blue Buffalo Company, Ltd., 11 River Road Wilton, CT 06897-4025

Assistant Secretary

Name Role Address
RAUSCHL, CHRISTOPHER Assistant Secretary c/o Blue Buffalo Company, Ltd., 11 River Road Wilton, CT 06897-4025

Treasurer

Name Role Address
SIEMON, JEFFREY, JR. Treasurer c/o Blue Buffalo Company, Ltd., 11 River Road Wilton, CT 06897-4025

Director

Name Role Address
BACKBERG, BENJAMIN Director c/o Blue Buffalo Company, Ltd., 11 River Road Wilton, CT 06897-4025
SIEMON, JEFFREY, JR. Director c/o Blue Buffalo Company, Ltd., 11 River Road Wilton, CT 06897-4025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 c/o Blue Buffalo Company, Ltd., 11 River Road, Wilton, CT 06897-4025 No data
CHANGE OF MAILING ADDRESS 2024-04-20 c/o Blue Buffalo Company, Ltd., 11 River Road, Wilton, CT 06897-4025 No data
REGISTERED AGENT NAME CHANGED 2018-08-08 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2018-08-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
ANDREW MONTANEZ VS BLUE BUFFALO COMPANY, LTD, INC., et al. 4D2020-0045 2020-01-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-008590

Parties

Name Andrew Montanez
Role Appellant
Status Active
Representations Lance C. Rudzinski
Name Mitch Bronson
Role Appellee
Status Active
Name Simmons Pet Food Inc.
Role Appellee
Status Active
Name PALLETS PLUS INC.
Role Appellee
Status Active
Name PET SUPERMARKET, INC.
Role Appellee
Status Active
Name BLUE BUFFALO COMPANY, LTD., INC.
Role Appellee
Status Active
Representations Christopher T. Corkran, Jeffrey S. Sandler, Thomas A. Valdez, David M. Tarlow, Jeffrey A. Mowers, Jeffrey F. Bogert
Name Menu Foods, Inc.
Role Appellee
Status Active
Name COYOTE LOGISTICS, LLC
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-21
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 21, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-12-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Andrew Montanez
Docket Date 2020-12-11
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the filing of a notice of voluntary dismissal.
Docket Date 2020-11-20
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of Andrew Montanez
Docket Date 2020-11-10
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellees are directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward settlement.
Docket Date 2020-10-05
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellees’ October 5, 2020 motion to stay is granted, and the above-styled appeal is stayed for thirty (30) days from the date of this order. If a voluntary dismissal has not been filed by the deadline provided in this order, appellees shall serve the answer brief on that date.
Docket Date 2020-10-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Blue Buffalo Company, LTD, Inc.
Docket Date 2020-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED
On Behalf Of Blue Buffalo Company, LTD, Inc.
Docket Date 2020-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees’ September 24, 2020 amended unopposed motion for extension of time is granted, and appellees shall serve the answer brief within ten (10) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees’ right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2020-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **AMENDED MOTION FILED 9/24/20.**
On Behalf Of Blue Buffalo Company, LTD, Inc.
Docket Date 2020-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ August 18, 2020 motion for extension of time to file answer brief is granted in part, and appellees shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2020-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Blue Buffalo Company, LTD, Inc.
Docket Date 2020-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ July 6, 2020 motion for extension of time is granted, and appellees shall serve the answer brief within thirty-five (35) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2020-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Blue Buffalo Company, LTD, Inc.
Docket Date 2020-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ June 1, 2020 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2020-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Blue Buffalo Company, LTD, Inc.
Docket Date 2020-04-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Andrew Montanez
Docket Date 2020-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Blue Buffalo Company, LTD, Inc.
Docket Date 2020-03-31
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Andrew Montanez
Docket Date 2020-03-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Andrew Montanez
Docket Date 2020-03-30
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant’s March 30, 2020 appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not consecutively paginated, beginning with the cover sheet as page 1, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-03-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Andrew Montanez
Docket Date 2020-03-26
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant’s March 26, 2020 appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, was not bookmarked in compliance with Rule 9.220(c)(3), and contains condensed transcripts. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-03-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 04/30/2020
Docket Date 2020-03-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Andrew Montanez
Docket Date 2020-03-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,991 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-02-20
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on February 12, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2020-02-12
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-01-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Andrew Montanez
Docket Date 2020-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-01-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Andrew Montanez

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-18
Reg. Agent Change 2018-08-08
ANNUAL REPORT 2018-01-17
Reg. Agent Change 2017-04-11
ANNUAL REPORT 2017-01-10

Date of last update: 27 Jan 2025

Sources: Florida Department of State