Entity Name: | BULLY BEACH HOUSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Jun 2016 (9 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | F16000002949 |
FEI/EIN Number | 81-3493352 |
Address: | PLAYA SANTA CLARA, VIA INTERAMERICANA,, CALLE PRINCIPAL CON CALLE DE ARROLLO HOUSE, RESIDENCIA ABADIA PANAMA, PA |
Mail Address: | PLAYA SANTA CLARA, VIA INTERAMERICANA,, CALLE PRINCIPAL CON CALLE DE ARROLLO HOUSE, RESIDENCIA ABADIA PANAMA, PA |
Name | Role | Address |
---|---|---|
LADINO MARIA A | Agent | 5963 MANCHESTER WAY, TAMARAC, FL, 33321 |
Name | Role | Address |
---|---|---|
BTESH ROBERTO E | President | MABELLA EDIFICIO BAHIA ESMERALDA, PANAMA CITY |
Name | Role | Address |
---|---|---|
BTESH ROBERTO E | Secretary | MABELLA EDIFICIO BAHIA ESMERALDA, PANAMA CITY |
Name | Role | Address |
---|---|---|
BECERRA YANIRA L | Vice President | MABELLA EDIFICIO BAHIA ESMERALDA, PANAMA CITY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EUROMEX GROUP, LLC VS ROBERTO E. ABADI, individually and BULLY BEACH HOUSE | 4D2021-1658 | 2021-05-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EUROMEX GROUP, LLC |
Role | Petitioner |
Status | Active |
Representations | Morgan Lyle Weinstein |
Name | BULLY BEACH HOUSE, INC. |
Role | Respondent |
Status | Active |
Name | Roberto E. Abadi |
Role | Respondent |
Status | Active |
Representations | Roberto Zarco, Alejandro Brito |
Name | Hon. Jeffrey R. Levenson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-06-21 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2021-06-21 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the May 19, 2021 petition for writ of certiorari is denied.DAMOORGIAN, KLINGENSMITH and ARTAU, JJ., concur. |
Docket Date | 2021-06-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ **SUPPLEMENTAL** |
On Behalf Of | Euromex Group, LLC |
Docket Date | 2021-06-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that Petitioner's June 7, 2021 motion is granted. The time for filing a supplemental appendix is extended to June 16, 2021. |
Docket Date | 2021-06-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | Euromex Group, LLC |
Docket Date | 2021-05-27 |
Type | Order |
Subtype | Order to File (Supplemental) Appendix |
Description | Order Requiring Supplemental Appendix ~ ORDERED that, within ten (10) days of this order, petitioner shall file a supplemental appendix containing a transcript of the hearing that led to the order at issue. |
Docket Date | 2021-05-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-05-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2021-05-19 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ **FILING FEE PAID ELECTRONICALLY** |
On Behalf Of | Euromex Group, LLC |
Docket Date | 2021-05-19 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ **FILING FEE PAID ELECTRONICALLY** |
Docket Date | 2021-05-19 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
Foreign Profit | 2016-06-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State