Entity Name: | BARON HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BARON HOLDINGS 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. |
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: | 11 Dec 2000 (24 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L00000015283 |
FEI/EIN Number |
651069829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5540 61 PLACE, VERO BEACH, FL, 32967 |
Mail Address: | P. O. BOX 700865, WABASSO, FL, 32970 |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARON ELI | Manager | 1675 MICANOPY AVE., MIAMI, FL, 33133 |
BOTBOL ARMAND | Manager | 1675 MICANOPY AVE., MIAMI, FL, 33133 |
BOTBOL ARMAND | Agent | 1675 MICANOPY AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC DISSOCIATION MEM | 2014-03-24 | - | - |
CHANGE OF MAILING ADDRESS | 2011-03-01 | 5540 61 PLACE, VERO BEACH, FL 32967 | - |
REINSTATEMENT | 2010-11-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-11-11 | 5540 61 PLACE, VERO BEACH, FL 32967 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-08-30 | BOTBOL, ARMAND | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-07-01 | 1675 MICANOPY AVENUE, MIAMI, FL 33131 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000634510 | LAPSED | 312011CA002710 | 19TH JUDICIAL, INDIAN RIVER CO | 2012-11-07 | 2018-03-29 | $32,000.00 | MBV ENGINEERING, INC., C/O GEORGE G. COLLINS, JR., 756 BEACHLAND BLVD., VERO BEACH, FL 32963 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BANK OF AMERICA, N.A. VS FOSTER I.R.C., LLC, TODD B. FOSTER, et al. | 4D2014-2386 | 2014-06-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Bank of America, N.A. |
Role | Appellant |
Status | Active |
Representations | Peter A. Tappert, Brian Spes Dervishi |
Name | BARON HOLDINGS LLC |
Role | Appellee |
Status | Active |
Name | FOSTER ENTERPRISES, LLC. |
Role | Appellee |
Status | Active |
Name | MARK C. FOSTER |
Role | Appellee |
Status | Active |
Name | TODD B. FOSTER |
Role | Appellee |
Status | Active |
Name | FOSTER I.R.C., LLC |
Role | Appellee |
Status | Active |
Representations | Casey Walker |
Name | D. R. HORTON, INC. |
Role | Appellee |
Status | Active |
Name | HUNTINGTON PLACE PROPERTY OWNE |
Role | Appellee |
Status | Active |
Name | Hon. Cynthia L. Cox |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Indian River |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-12-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Stipulation of Dismissal |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2014-12-05 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2014-12-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ Pursuant to the joint stipulation for dismissal of appeal filed December 2, 2014, this appeal is dismissed. |
Docket Date | 2014-10-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/3/14 |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2014-10-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ SEVENTEEN (17) VOLUMES |
On Behalf Of | Clerk - Indian River |
Docket Date | 2014-08-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 11/3/14 |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2014-07-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FOSTER I.R.C., LLC |
Docket Date | 2014-07-01 |
Type | Response |
Subtype | Response |
Description | Response ~ TO TIMELINESS ORDER ("NOTICE OF FILING") "T" |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2014-07-01 |
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, 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 the entry of this order. 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 | 2014-07-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2014-06-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2014-06-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
CORLCDSMEM | 2014-03-24 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-03-01 |
REINSTATEMENT | 2010-11-11 |
ANNUAL REPORT | 2009-04-29 |
REINSTATEMENT | 2008-10-27 |
ANNUAL REPORT | 2007-07-01 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-08-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State