Entity Name: | BEL LAUDERHILL HOLDINGS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 28 Feb 1996 (29 years ago) |
Branch of: | BEL LAUDERHILL HOLDINGS INC., ILLINOIS (Company Number CORP_57282444) |
Date of dissolution: | 04 Oct 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Oct 2022 (3 years ago) |
Document Number: | F96000001021 |
FEI/EIN Number |
363907883
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O EATON VANCE MANAGEMENT, TWO INTERNATIONAL PLACE, BOSTON, MA, 02110 |
Mail Address: | C/O EATON VANCE MANAGEMENT, TWO INTERNATIONAL PLACE, BOSTON, MA, 02110 |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
BASTIEN ROBERT | President | C/O EATON VANCE MANAGEMENT, BOSTON, MA, 02110 |
FRENETTE ANDREW | Vice President | C/O EATON VANCE MANAGEMENT, BOSTON, MA, 02110 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000109070 | HERON LANDING | EXPIRED | 2015-10-26 | 2020-12-31 | - | 5350 NW 88TH AVENUE, LAUDERHILL, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-03 | C/O EATON VANCE MANAGEMENT, TWO INTERNATIONAL PLACE, BOSTON, MA 02110 | - |
CHANGE OF MAILING ADDRESS | 2011-05-03 | C/O EATON VANCE MANAGEMENT, TWO INTERNATIONAL PLACE, BOSTON, MA 02110 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-09-08 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2010-09-08 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 2010-09-03 | BEL LAUDERHILL HOLDINGS INC. | - |
NAME CHANGE AMENDMENT | 1996-04-17 | EQR-OXFORD & SUSSEX VISTAS, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ELDRIC MILLER VS BEL LAUDERHILL HOLDINGS, INC. | 4D2022-0765 | 2022-03-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Eldric Miller |
Role | Appellant |
Status | Active |
Name | BEL LAUDERHILL HOLDINGS INC. |
Role | Appellee |
Status | Active |
Representations | Ryan McCain |
Name | Hon. Kim Theresa Mollica |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-04-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that this appeal is dismissed for lack of jurisdiction. S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974).DAMOORGIAN, GERBER and KUNTZ, JJ., concur. |
Docket Date | 2022-04-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-03-17 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigent Status |
Docket Date | 2022-03-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-03-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Eldric Miller |
Docket Date | 2022-03-23 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address whether appellant is appealing the February 28, 2022 final judgment for eviction, and if not, how the March 5, 2022 order is an appealable final or nonfinal order, as it appears point three of the order contemplates further judicial labor in the event appellant defaults. See S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974) ("Generally, the test employed by the appellate court to determine finality of an order, judgment, or decree is whether the order in question constitutes an end to the judicial labor in the cause, and nothing further remains to be done by the court to effectuate a termination of the cause as between the parties directly affected."). Further,Appellee may file a response within ten (10) days of service of that statement. |
Name | Date |
---|---|
Withdrawal | 2022-10-04 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State