Search icon

BOUNTY LOGISTICS LLC - Florida Company Profile

Company Details

Entity Name: BOUNTY LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOUNTY LOGISTICS 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 30 Dec 1999 (25 years ago)
Date of dissolution: 02 Feb 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2016 (9 years ago)
Document Number: L00000000025
FEI/EIN Number 650955723

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 806 SOUTH DOUGLAS ROAD, SUITE 580, CORAL GABLES, FL, 33134
Mail Address: 806 SOUTH DOUGLAS ROAD, SUITE 580, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIGURD JENSEN CO. Agent -
BOUNTY GROUP HOLDING, LLC Managing Member 806 S. DOUGLAS RD., SUITE 580, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 806 S. DOUGLAS RD.,, SUITE 580, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2011-07-08 806 SOUTH DOUGLAS ROAD, SUITE 580, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2011-07-08 806 SOUTH DOUGLAS ROAD, SUITE 580, CORAL GABLES, FL 33134 -
NAME CHANGE AMENDMENT 2002-07-18 BOUNTY LOGISTICS LLC -
REGISTERED AGENT NAME CHANGED 2001-06-07 SIGURD JENSEN CO -

Court Cases

Title Case Number Docket Date Status
ALCO HANDLING SERVICE CORPORATION, et al., VS GIOVANNI G. COTO, et al., 3D2016-1321 2016-06-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-7504

Parties

Name ALCO HANDLING SERVICE CORPORATION
Role Appellant
Status Active
Representations RICHARD A. SHERMAN, SR., JAMES W. SHERMAN, DOUGLAS W. BARNES, JOSEPH J. NAGY
Name PAVEL PEDRO MADRUGA
Role Appellant
Status Active
Name ELIZABETH AGUILAR
Role Appellee
Status Active
Name GIOVANNI G. COTO
Role Appellee
Status Active
Name BOUNTY LOGISTICS LLC
Role Appellee
Status Active
Representations RENEE R. TISCHLER, HENDRIK G. MILNE, IRIS J. HERSSEIN, REUVEN T. HERSSEIN
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-11-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-11-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-10
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal of appeal due to settlement is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-11-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALCO HANDLING SERVICE CORPORATION
Docket Date 2016-11-07
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellants are requested to file a status report on or before November 10, 2016, regarding status of the settlement; the caption should not include Case No. 3D16-971 as that case was dismissed on August 30, 2016.
Docket Date 2016-09-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellees¿ motion/notification stating that a settlement has been reached, this appeal is stayed for thirty (30) days from the date of this order to permit the parties to execute settlement documents; appellants are ordered to file a notice promptly after signed settlement documents have been exchanged. WELLS, SALTER and SCALES, JJ., concur.
Docket Date 2016-09-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants are ordered to file a response by the close of business on September 23 2016, regarding appellees¿ representation that a settlement has been reached, and stating whether (a) such settlement will fully resolve the issues on appeal in the remaining case 3D16-1321, and (b) appellants join in the motion to relinquish jurisdiction to the trial court for consideration of the settlement.
Docket Date 2016-09-21
Type Response
Subtype Response
Description RESPONSE ~ to AEs' motion/notification stating that a settlement has been reached and mtion for 30 day stay of appeal pending exchange of settlement papers.
On Behalf Of ALCO HANDLING SERVICE CORPORATION
Docket Date 2016-09-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion/notification stating that a settlement has been reached
On Behalf Of BOUNTY LOGISTICS, LLC
Docket Date 2016-08-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the status reports, the motion to dismiss the appeal in Case No. 3D16-0971 is granted and that appeal is dismissed. In Case No. 3D16-1321, the appellees' motion to strike the initial brief is denied. The appellees' shall have twenty (20) days within which to file and serve their answer brief.
Docket Date 2016-08-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ and response to motion to strike
On Behalf Of ALCO HANDLING SERVICE CORPORATION
Docket Date 2016-08-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of BOUNTY LOGISTICS, LLC
Docket Date 2016-08-16
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration of the responses to the emergency motion to stay, the temporary stay entered August 3, 2016 is vacated and the appellants¿ motion to stay in Case No. 3D16-1321 is denied. With respect to Case No. 3D16-971, the temporary stay of August 3, 2016 is vacated. The period of relinquishment granted June 20, 2016, expires August 19, 2016. That relinquishment is hereby extended through August 23, 2016 to permit the trial court to rule on appellees¿ motion for entry of a final judgment regarding the third-party claim. Upon the entry of such a final judgment, or on August 24, 2016, whichever first occurs, the appellees in Case No. 3D16-971 shall file a status report regarding the disposition of their motion for a final judgment. No further extension of the relinquishment will be granted. WELLS, SALTER and SCALES, JJ., concur.
Docket Date 2016-08-15
Type Response
Subtype Response
Description RESPONSE ~ to emerg. motion to stay
On Behalf Of BOUNTY LOGISTICS, LLC
Docket Date 2016-08-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ aa brief and motion for clarification of court's Aug 3, 2016 order on consolidation of appeals
On Behalf Of BOUNTY LOGISTICS, LLC
Docket Date 2016-08-10
Type Record
Subtype Appendix
Description Appendix ~ Part 4 of 5
On Behalf Of ALCO HANDLING SERVICE CORPORATION
Docket Date 2016-08-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALCO HANDLING SERVICE CORPORATION
Docket Date 2016-08-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of ALCO HANDLING SERVICE CORPORATION
Docket Date 2016-08-03
Type Record
Subtype Appendix
Description Appendix ~ 2
On Behalf Of ALCO HANDLING SERVICE CORPORATION
Docket Date 2016-08-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants¿ motion to incorporate record on appeal in 3D16-971 by reference; and supplement with additional documents needed in appendix is hereby denied.
Docket Date 2016-08-03
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellants¿ emergency motion to stay is granted, and the trial court¿s proceedings are hereby stayed pending further order of this Court. Appellees shall have ten (10) days from the date of this order within which to respond to the emergency motion to stay; no reply by appellants is authorized. Upon Court¿s own motion, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D16-1321. WELLS, SALTER and SCALES, JJ., concur.
Docket Date 2016-08-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPPLEMENTAL TRANSCRIPTS IN SUPPORT OF MOTION TO STAY
On Behalf Of ALCO HANDLING SERVICE CORPORATION
Docket Date 2016-08-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of ALCO HANDLING SERVICE CORPORATION
Docket Date 2016-07-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to allow 2 page reply
On Behalf Of ALCO HANDLING SERVICE CORPORATION
Docket Date 2016-07-29
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of ALCO HANDLING SERVICE CORPORATION
Docket Date 2016-07-28
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AAs' motion to incorporate record on appeal in 3D16-971 by reference.
On Behalf Of BOUNTY LOGISTICS, LLC
Docket Date 2016-07-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to incorporate record on appeal in 3D1D16-971 by reference; and supplement with additional documents needed in appendix
On Behalf Of ALCO HANDLING SERVICE CORPORATION
Docket Date 2016-07-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ CORRECTED ORDER-Upon consideration, appellees Giovanni G. Coto and Elizabeth Aguiilar¿s motion to dismiss and to relinquish jurisdiction is hereby denied. Upon consideration, appellants¿ motion to proceed pursuant to the provisions of Fla. R. App. P. 9.100 is denied. Appellees Giovanni G. Coto and Elizabeth Aguiilar¿s motion for leave to file reply to appellants¿ response to the motion to dismiss and motion to relinquish jurisdiction is granted, and the reply is deemed filed. LAGOA, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2016-07-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellees¿ motion to dismiss and to relinquish jurisdiction is hereby denied. Upon consideration, appellants¿ motion to proceed pursuant to the provisions of Fla. R. App. P. 9.110 is denied. Appellees¿ motion for leave to file reply to appellants¿ response to the motion to dismiss and motion to relinquish jurisdiciton is granted, and the reply is deemed filed. LAGOA, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2016-06-29
Type Response
Subtype Response
Description RESPONSE ~ to motion for leave to file reply to response to motion to dismiss appeal and relinquish jurisdiction.
On Behalf Of ALCO HANDLING SERVICE CORPORATION
Docket Date 2016-06-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file reply to appellants/defendants' response to motion to dismiss appeal and motion to relinquish jurisdiction
On Behalf Of BOUNTY LOGISTICS, LLC
Docket Date 2016-06-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for appeal to proceed pursuant to the provisions of F.A.R. 9.110, with clerk preparing record
On Behalf Of ALCO HANDLING SERVICE CORPORATION
Docket Date 2016-06-22
Type Record
Subtype Appendix
Description Appendix ~ of AA's response to motion to dismiss appeal and motion to relinquish jurisdiction.
On Behalf Of ALCO HANDLING SERVICE CORPORATION
Docket Date 2016-06-22
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss appeal and motion to relinquish jurisdiction.
On Behalf Of ALCO HANDLING SERVICE CORPORATION
Docket Date 2016-06-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ and motion to relinquish jurisdiction to correct order
On Behalf Of BOUNTY LOGISTICS, LLC
Docket Date 2016-06-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BOUNTY LOGISTICS, LLC
Docket Date 2016-06-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BOUNTY LOGISTICS, LLC
Docket Date 2016-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOUNTY LOGISTICS, LLC
Docket Date 2016-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASE: 16-971
On Behalf Of ALCO HANDLING SERVICE CORPORATION
ALCO HANDLING SERVICE CORPORATION and PAVEL PEDRO MADRUGA, VS BOUNTY LOGISTICS, LLC, et al., 3D2016-0971 2016-04-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-7504

Parties

Name ALCO HANDLING SERVICE CORPORATION
Role Appellant
Status Active
Representations JOSEPH J. NAGY, RICHARD A. SHERMAN, SR., DOUGLAS W. BARNES, JAMES W. SHERMAN
Name PAVEL PEDRO MADRUGA
Role Appellant
Status Active
Name BOUNTY LOGISTICS LLC
Role Appellee
Status Active
Representations RENEE R. TISCHLER, IRIS J. HERSSEIN, REUVEN T. HERSSEIN, HENDRIK G. MILNE
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-08-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the status reports, the motion to dismiss the appeal in Case No. 3D16-0971 is granted and that appeal is dismissed. In Case No. 3D16-1321, the appellees' motion to strike the initial brief is denied. The appellees' shall have twenty (20) days within which to file and serve their answer brief.
Docket Date 2016-08-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ and response to motion to strike
On Behalf Of ALCO HANDLING SERVICE CORPORATION
Docket Date 2016-08-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ status report in compliance with order
On Behalf Of BOUNTY LOGISTICS, LLC
Docket Date 2016-08-16
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration of the responses to the emergency motion to stay, the temporary stay entered August 3, 2016 is vacated and the appellants¿ motion to stay in Case No. 3D16-1321 is denied. With respect to Case No. 3D16-971, the temporary stay of August 3, 2016 is vacated. The period of relinquishment granted June 20, 2016, expires August 19, 2016. That relinquishment is hereby extended through August 23, 2016 to permit the trial court to rule on appellees¿ motion for entry of a final judgment regarding the third-party claim. Upon the entry of such a final judgment, or on August 24, 2016, whichever first occurs, the appellees in Case No. 3D16-971 shall file a status report regarding the disposition of their motion for a final judgment. No further extension of the relinquishment will be granted. WELLS, SALTER and SCALES, JJ., concur.
Docket Date 2016-08-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of BOUNTY LOGISTICS, LLC
Docket Date 2016-08-15
Type Response
Subtype Response
Description RESPONSE
On Behalf Of BOUNTY LOGISTICS, LLC
Docket Date 2016-08-03
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellants¿ emergency motion to stay is granted, and the trial court¿s proceedings are hereby stayed pending further order of this Court. Appellees shall have ten (10) days from the date of this order within which to respond to the emergency motion to stay; no reply by appellants is authorized. Upon Court¿s own motion, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D16-1321. WELLS, SALTER and SCALES, JJ., concur.
Docket Date 2016-08-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALCO HANDLING SERVICE CORPORATION
Docket Date 2016-08-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ supplemental transcripts in support of motion to stay
On Behalf Of ALCO HANDLING SERVICE CORPORATION
Docket Date 2016-07-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPL VOLUME.
Docket Date 2016-06-28
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 12 VOLUMES.
Docket Date 2016-06-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellants¿ motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including sixty (60) days from the date of this order.
Docket Date 2016-06-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
Docket Date 2016-05-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Pursuant to Rule 9.110(l), we relinquish jurisdiction to the trial court for a period not to exceed thirty (30) days to allow the trial court to enter a final summary judgment. We express opinion as to whether the pendency of the claims referenced in Bounty Logistics, LLC¿s motion to dismiss affect the finality of any such judgment. WELLS, SALTER and SCALES, JJ., concur.
Docket Date 2016-05-06
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss, motion to relinquish jurisdiciton
On Behalf Of ALCO HANDLING SERVICE CORPORATION
Docket Date 2016-05-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 14, 2016.
Docket Date 2016-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Order appealed not attached.
On Behalf Of ALCO HANDLING SERVICE CORPORATION
Docket Date 2016-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BOUNTY LOGISTICS, LLC
Docket Date 2016-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
LC Voluntary Dissolution 2016-02-02
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State