Search icon

BMS PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: BMS PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BMS PARTNERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Apr 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Oct 2005 (19 years ago)
Document Number: L02000007863
FEI/EIN Number 010650833

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

Address: 4101 DAVIE ROAD EXTENSION, DAVIE, FL, 33024
Mail Address: 4101 DAVIE ROAD EXTENSION, DAVIE, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSHEROFF MARC A Managing Member 4101 DAVIE ROAD EXTENSION, DAVIE, FL, 33024
NEHME SAM Managing Member 4101 DAVIE ROAD EXTENSION, DAVIE, FL, 33024
OSHEROFF MARC A Agent 16400 N.W. 2ND AVE, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000026355 BMS CAR WASH LLC ACTIVE 2022-02-09 2027-12-31 - 4101 DAVIE ROAD EXTENSION, HOLLYWOOD, FL, 33024
G21000120112 BROWARD MOTORSPORTS CAR WASH ACTIVE 2021-09-16 2026-12-31 - 4101 DAVIE RD EXT, HOLLYWOOD, FL, 33024
G21000120128 DAVIE CAR WASH ACTIVE 2021-09-16 2026-12-31 - 4101 DAVIE RD EXT, HOLLYWOOD, FL, 33024
G02183900307 BROWARD MOTORSPORTS ACTIVE 2002-07-02 2027-12-31 - 4101 DAVIE ROAD EXTENSION, HOLLYWOOD, FL, 33024
G02175900133 BROWARD MOTORSPORT ACTIVE 2002-06-26 2027-12-31 - 4101 DAVIE ROAD EXTENSION, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-28 4101 DAVIE ROAD EXTENSION, DAVIE, FL 33024 -
CHANGE OF MAILING ADDRESS 2003-10-28 4101 DAVIE ROAD EXTENSION, DAVIE, FL 33024 -
REGISTERED AGENT NAME CHANGED 2003-10-28 OSHEROFF, MARC A -
REGISTERED AGENT ADDRESS CHANGED 2003-10-28 16400 N.W. 2ND AVE, SUITE 203, MIAMI, FL 33169 -
REINSTATEMENT 2003-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000372830 TERMINATED 1000000097037 45763 137 2008-10-22 2028-10-29 $ 296,674.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J08000393562 TERMINATED 1000000097037 45763 137 2008-10-22 2028-11-06 $ 296,674.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Court Cases

Title Case Number Docket Date Status
NORTH MIAMI MOTORSPORTS, LLC VS BEACH MOTOR SPORTS CORP. and BMS PARTNERS, LLC 4D2022-2985 2022-11-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12015588

Parties

Name NORTH MIAMI MOTORSPORTS, LLC
Role Appellant
Status Active
Representations Andrew T. Lavin
Name BMS PARTNERS, LLC
Role Appellee
Status Active
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name BEACH MOTOR SPORTS CORP.
Role Appellee
Status Active
Representations Robert E. Goldman, Ira Silver

Docket Entries

Docket Date 2023-01-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of appellant’s November 18, 2022 jurisdictional brief and appellees’ December 19, 2022 response, this appeal is dismissed for lack of jurisdiction. See Almancenes El Globo De Quito, S.A. v. Dalbeta L.C., 181 So. 3d 559 (Fla. 3d DCA 2015) (dismissing an appeal from a final judgment because an interrelated counterclaim remained pending); Mendez v. W. Flagler Fam. Ass'n, 303 So. 2d 1, 5 (Fla. 1974).GROSS, DAMOORGIAN and KUNTZ, JJ., concur.
Docket Date 2023-01-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 2864 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-01-10
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-12-19
Type Response
Subtype Response
Description Response
On Behalf Of Beach Motor Sports Corp.
Docket Date 2022-12-19
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Beach Motor Sports Corp.
Docket Date 2022-12-07
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant’s November 18, 2022 memorandum of law regarding subject matter jurisdiction over the order on appeal.
Docket Date 2022-11-18
Type Record
Subtype Appendix
Description Appendix ~ TO JURISDICTIONAL BRIEF
On Behalf Of North Miami Motorsports, LLC
Docket Date 2022-11-18
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of North Miami Motorsports, LLC
Docket Date 2022-11-18
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's November 17, 2022 “Memorandum of Law Regarding Subject Matter Jurisdiction Over the Order on Appeal” and appendix thereto are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-11-17
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ ***STRICKEN***
On Behalf Of North Miami Motorsports, LLC
Docket Date 2022-11-17
Type Record
Subtype Appendix
Description Appendix ~ ***STRICKEN*** TO JURISDICTIONAL BRIEF
On Behalf Of North Miami Motorsports, LLC
Docket Date 2022-11-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of North Miami Motorsports, LLC
Docket Date 2022-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of North Miami Motorsports, LLC
Docket Date 2022-11-07
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 how the October 4, 2022 order is an appealable final or nonfinal order, as it appears the order merely grants a motion for summary judgment, and leaves count II of the third amended complaint and a counterclaim pending. See Fla. R. App. P. 9.110(k) ("A partial final judgment, other than one that disposes of an entire case as to any party, is one that disposes of a separate and distinct cause of action that is not interdependent with other pleaded claims."); Almancenes El Globo De Quito, S.A. v. Dalbeta L.C., 181 So. 3d 559 (Fla. 3d DCA 2015) (dismissing an appeal from a final judgment because an interrelated counterclaim remained pending); Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) (“An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.”); Perry v. Perry, 976 So. 2d 1151, 1153 (Fla. 4th DCA 2008) ("Piecemeal appeals are not permitted where claims are legally interrelated and substantively involve the same transaction."); Mendez v. W. Flagler Fam. Ass'n, 303 So. 2d 1, 5 (Fla. 1974). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-11-04
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
CHARLES RANDOLPH HARRELL VS BMS PARTNERS, LLC d/b/a BROWARD MOTORSPORTS 4D2022-0121 2022-01-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-013803 (25)

Parties

Name Charles Randolph Harrell
Role Appellant
Status Active
Representations Julie H. Littky-Rubin
Name BROWARD MOTORSPORTS, INC
Role Appellee
Status Active
Name BMS PARTNERS, LLC
Role Appellee
Status Active
Representations Jonathan M. Midwall, Mario Gomez, Gregory S. Glasser, Jason M. Azzarone, Lawrence E. Lafferty
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 782 PAGES (PAGES 1-753)
On Behalf Of Clerk - Broward
Docket Date 2022-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee’s May 9, 2022 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2021), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-11-02
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2022-07-21
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-06-09
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Charles Randolph Harrell
View View File
Docket Date 2022-06-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's June 8, 2022 reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the word count limitation. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order.
Docket Date 2022-06-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN**
On Behalf Of Charles Randolph Harrell
Docket Date 2022-05-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Charles Randolph Harrell
Docket Date 2022-05-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BMS Partners, LLC
View View File
Docket Date 2022-05-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BMS Partners, LLC
Docket Date 2022-04-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Charles Randolph Harrell
View View File
Docket Date 2022-04-04
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellant's March 10, 2022 motion to supplement the record is denied, and appellant’s March 10, 2022 proposed supplemental record is stricken from the docket.
Docket Date 2022-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BMS Partners, LLC
Docket Date 2022-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BMS Partners, LLC
Docket Date 2022-03-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **STRICKEN FROM DOCKET. SEE 04/04/2022 ORDER.** PROPOSED
On Behalf Of Charles Randolph Harrell
Docket Date 2022-03-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Charles Randolph Harrell
Docket Date 2022-01-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Charles Randolph Harrell
Docket Date 2022-01-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Charles Randolph Harrell
Docket Date 2022-01-13
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State