Search icon

B & V, LLC - Florida Company Profile

Company Details

Entity Name: B & V, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B & V, 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: 06 Nov 2002 (22 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L02000029639
FEI/EIN Number 460572464

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

Address: THE CRYSTAL LOFT, 30136 OVERSEAS HWY, BIG PINE KEY, FL, 33043, US
Mail Address: THE CRYSTAL LOFT, 30136 OVERSEAS HWY, BIG PINE KEY, FL, 33043, US
ZIP code: 33043
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER VICTORIA D Managing Member 70 E. CAHILL CT., BIG PINE KEY, FL, 33043
COOPER VICTORIA D Agent 70 E. CAHILL CT, BIG PINE KEY, FL, 33042

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-22 THE CRYSTAL LOFT, 30136 OVERSEAS HWY, BIG PINE KEY, FL 33043 -
CHANGE OF MAILING ADDRESS 2003-01-22 THE CRYSTAL LOFT, 30136 OVERSEAS HWY, BIG PINE KEY, FL 33043 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001006330 ACTIVE 1000000404517 MONROE 2012-11-27 2032-12-14 $ 1,447.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000620446 ACTIVE 1000000281126 MONROE 2012-09-07 2032-09-26 $ 361.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J10000117397 ACTIVE 1000000115756 MONROE 2009-05-01 2030-02-16 $ 1,377.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3104 FLAGLER AVE, KEY WEST FL330404602
J09000161579 TERMINATED 1000000095797 2385 2448 2008-10-27 2029-01-22 $ 2,093.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3106 FLAGLER AVE, KEY WEST FL330404602
J08000416488 TERMINATED 1000000095797 2385 2448 2008-10-27 2028-11-19 $ 2,078.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3106 FLAGLER AVE, KEY WEST FL330404602
J09000397348 ACTIVE 1000000095797 2385 2448 2008-10-27 2029-01-28 $ 2,093.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3106 FLAGLER AVE, KEY WEST FL330404602
J08000075995 ACTIVE 1000000071320 2343 1250 2008-01-30 2028-03-05 $ 3,761.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3106 FLAGLER AVE, KEY WEST FL330404602
J09000084219 TERMINATED 1000000061127 2322 561 2007-09-24 2029-01-22 $ 4,800.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3106 FLAGLER AVE, KEY WEST FL330404602
J09000323492 ACTIVE 1000000061127 2322 561 2007-09-24 2029-01-28 $ 4,814.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3106 FLAGLER AVE, KEY WEST FL330404602
J08000402314 TERMINATED 1000000061127 2322 561 2007-09-24 2028-11-19 $ 4,787.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3106 FLAGLER AVE, KEY WEST FL330404602

Court Cases

Title Case Number Docket Date Status
B. V. VS S. M. 6D2024-0678 2024-04-01 Closed
Classification NOA Non Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
23-DR-010263

Parties

Name B & V, LLC
Role Appellant
Status Active
Name S & M, LLC
Role Appellee
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-24
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to comply with this Court's orders issued April 12, 2024, and failed to pay the required filing fee or to submit an order from the lower tribunal adjudging Appellant insolvent, this appeal is hereby dismissed. All pending motions are denied as moot.
Docket Date 2024-04-22
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document - RESPONDENTS TRAVERSE TO PETITIONER'S MOTION TO DISMISS NOTICE OF VIOLATION NOTICE OF LIABILITY FOR DISCRIMINATION MOTION FOR EMERGENCY TEMPORARY RESTRAINING ORDER AND COUNTERCLAIM FOR MONEY DAMAGES AND ALL OTHER REIEF
On Behalf Of B. V.
Docket Date 2024-04-18
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION TO SHOW CAUSE FOR RELIEF UNDER RULE 60 IN THE FORM OF LEAVE FOR CASE MANAGEMENT FOR ALL CASES IN THIS DISTRICT AS A PRO SE LITIGANT TO ACHIEVE REDRESS UNDER THE CIVIL SERVICE REFORM ACT OF 1978
On Behalf Of B. V.
Docket Date 2024-04-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ ACKNOWLEDGMENT LETTER
Docket Date 2024-04-01
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of B. V.
B. V. VS S. M. 6D2024-0537 2024-03-12 Closed
Classification NOA Non Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2023DR-010263-0000-00

Parties

Name B & V, LLC
Role Appellant
Status Active
Name S & M, LLC
Role Appellee
Status Active
Name HON. LORI A. WINSTEAD
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-21
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to comply with this Court's orders issued April 12, 2024, and failed to pay the required filing fee or to submit an order from the lower tribunal adjudging Appellant insolvent, this appeal is hereby dismissed. All pending motions are denied as moot.
Docket Date 2024-04-22
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document - RESPONDENTS TRAVERSE TO PETITIONER'S MOTION TO DISMISS NOTICE OF VIOLATION NOTICE OF LIABILITY FOR DISCRIMINATION MOTION FOR EMERGENCY TEMPORARY RESTRAINING ORDER AND COUNTERCLAIM FOR MONEY DAMAGES AND ALL OTHER REIEF
On Behalf Of B. V.
Docket Date 2024-04-18
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORDER ON DEFENDANT"S MOTION TO RECUSAL (DISQUALIFY) JUDGE
On Behalf Of B. V.
Docket Date 2024-04-18
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION TO SHOW CAUSE FOR RELIEF UNDER RULE 60 IN THE FORM OF LEAVE FOR CASE MANAGEMENT FOR ALL CASES IN THIS DISTRICT AS A PRO SE LITIGANT TO ACHIEVE REDRESS UNDER THE CIVIL SERVICE REFORM ACT OF 1978
On Behalf Of B. V.
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-12
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY WITH ORDER
On Behalf Of B. V.
Docket Date 2024-04-12
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified finalorder, governed by Florida Rule of Appellate Procedure 9.130. The initial briefand appendix shall be served within twenty days of the date of this order. Theappellee(s) shall serve the answer brief(s) within thirty days of service of theinitial brief.
B. V., Appellant(s) v. LIVIA MALDONADO, Appellee(s). 6D2023-3833 2023-10-31 Closed
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2023DR008934

Parties

Name B & V, LLC
Role Appellant
Status Active
Name LIVIA MALDONADO
Role Appellee
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-06
Type Order
Subtype Order on Motion to Stay
Description Upon consideration of the status report filed by the clerk of the lower tribunal on August 6, 2024, and the dismissal of this appeal on April 11, 2024, no further action will be taken on Appellant's motion filed April 18, 2024.
View View File
Docket Date 2024-08-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2024-08-02
Type Order
Subtype Order to File Status Report
Description Within ten days of this order, the clerk of the lower tribunal shall update this Court on the status of Appellant's application for determination of indigency in this matter.
View View File
Docket Date 2024-04-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency - NOT SIGNED BY THE CLERK
On Behalf Of B. V.
Docket Date 2024-04-22
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document - RESPONDENTS TRAVERSE TO PETITIONER'S MOTION TO DISMISS NOTICE OF VIOLATION NOTICE OF LIABILITY FOR DISCRIMINATION MOTION FOR EMERGENCY TEMPORARY RESTRAINING ORDER AND COUNTERCLAIM FOR MONEY DAMAGES AND ALL OTHER REIEF
On Behalf Of B. V.
Docket Date 2024-04-18
Type Motion
Subtype Stay
Description MOTION TO SHOW CAUSE FOR RELIEF UNDER RULE 60 IN THE FORM OF LEAVE FOR CASE MANAGEMENT FOR ALL CASES IN THIS DISTRICT AS A PRO SE LITIGANT TO ACHIEVE REDRESS UNDER THE CIVIL SERVICE REFORM ACT OF 1978
On Behalf Of B. V.
View View File
Docket Date 2024-04-11
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ Upon consideration that Appellant has failed to pay the required filing fee or to submit an order from lower tribunal adjudging appellant insolvent, this appeal is hereby dismissed.
Docket Date 2023-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of B. V.
Docket Date 2023-10-31
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses ~ The notice of appeal that initiated this proceeding does not providemailing addresses for those served with the notice. Appellant shall within fivedays submit an amended certificate of service that lists current mailingaddresses for all entities served with the notice of appeal.
BIANCA VELEZ AND JANIE WHEELER VS KEYZE INC. 6D2023-2811 2023-06-09 Closed
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Polk County
2023CC-001577-0000-LK

Parties

Name JANIE WHEELER
Role Appellant
Status Active
Name B & V, LLC
Role Appellant
Status Active
Name KEYZE INC
Role Appellee
Status Active
Representations JOSEPH P MAWHINNEY, ESQ.
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-13
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service ~ **DISCHARGED-SEE 08/17/23 ORDER**
Docket Date 2023-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ duplicate
On Behalf Of B. V.
Docket Date 2023-06-12
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of B. V.
Docket Date 2023-06-09
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2024-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-31
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-GRANTING RECONSIDERATION ~ Appellant’s Statement of Evidence Objection to Dismissal Violation of Rights Motion to Stay is treated a motion for reconsideration, and is denied.
Docket Date 2023-11-24
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of B. V.
Docket Date 2023-11-22
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal - Fail to Prosecute ~ Because appellant has failed to make financial arrangements for the preparation and transmission of the record on appeal as provided by this Court's orders issued September 15, 2023, and November 2, 2023, this appeal is dismissed for failure to prosecute.
Docket Date 2023-11-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-11-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO OSC
On Behalf Of B. V.
Docket Date 2023-11-02
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within fifteen days of the date of this order, Appellant must show cause, in writing, why this appeal should not be dismissed for lack of prosecution, as Appellant has failed to make arrangements for preparation and transmission of the record on appeal, as previously ordered by this Court. Failure to respond to this order may result in dismissal of this appeal without further notice.
Docket Date 2023-09-15
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a ~ The motion for clarification is denied. The appeal will proceed once the record is transmitted to this court. Appellants shall make financial arrangements for the transmission of the record on appeal with the clerk of the lower tribunal within ten days from the date of this order and file a status report with this court indicating that the financial arrangements have been made.
Docket Date 2023-08-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-08-23
Type Order
Subtype Order to File Status Report
Description status report from clerk on record ~ The lower tribunal clerk must file a status report within ten days of the date of this order concerning the preparation and transmission of the record onappeal.
Docket Date 2023-08-22
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of B. V.
Docket Date 2023-08-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Upon consideration of Appellants’ amended notice of appeal and initial brief, and this court's June 13, 2023, order to show cause on the matter of the certificate of service is discharged. Appellants are cautioned that a copy of every filing must be sent to the opposing attorneys or parties and the filing must contain a certificate of service containing the names of those served and addresses used to effectuate service.
Docket Date 2023-07-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of B. V.
Docket Date 2023-06-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of B. V.
Docket Date 2023-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER OF INSOLVENCY
On Behalf Of B. V.
BIANCA VELEZ VS STATE OF FLORIDA 6D2023-0909 2022-10-31 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF21-001946-XX

Parties

Name B & V, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, TAMPA, J. WADE STIDHAM, A.A.G.
Name HON. CATHERINE L. COMBEE
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-25
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Order per Art. I, s. 16(b)(10)(b), Fla. Const. ~ Article I, section 16(b)(10)(b), Florida Constitution, provides that all state-level appeals and collateral attacks on any judgment must be complete within two years from the date of appeal in noncapital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the required time. The circumstances causing delay in this case included this case transferring to this Court on January 1, 2023.
Docket Date 2024-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-01-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-07-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of B. V.
Docket Date 2023-06-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time to serve answer brief is granted. The answer brief shall be served within in sixty days of the date of this order.
Docket Date 2023-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of STATE OF FLORIDA
Docket Date 2023-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to file amended initial brief is granted to the extent that the amended initial brief is accepted as served.
Docket Date 2023-03-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF (AMENDED INITIAL BRIEF)
On Behalf Of B. V.
Docket Date 2023-03-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of B. V.
Docket Date 2023-03-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required
Docket Date 2023-02-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of B. V.
Docket Date 2023-02-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted. The initial brief shall be served and filed on or before the date requested, February 22, 2023.
Docket Date 2023-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of B. V.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-13
Type Record
Subtype Record on Appeal
Description Received Records ~ COMBEE - 168 PAGES UNREDACTED ***CONFIDENTIAL***
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2022-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-18
Type Order
Subtype Right to Counsel Order
Description pro se J & S/right to counsel ~ This appears to be a pro se appeal from a judgment and sentence. Appellant is advised that there is a right to counsel on this appeal, and if qualified a right to the appointment of counsel by the trial court. If appellant cannot afford to hire an attorney and wishes the assistance of counsel on this appeal, appellant may file a motion in the trial court requesting appointed counsel. If appellant has not been determined to be indigent by the trial court, such a motion should be accompanied by an affidavit of insolvency. If the trial court denies the motion for appointment of counsel, appellant may then move this court to review the order denying the appointment of appellate counsel. In that event, a motion filed in this court must be accompanied by a copy of the order of the trial court denying the appointment of counsel.
Docket Date 2022-10-31
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/INSOLVENCY ORDER
On Behalf Of B. V.
Docket Date 2024-12-17
Type Order
Subtype Order
Description The Court will take no action on Appellant's filings docketed June 4, 2024, August 9, 2024, and August 12, 2024, in this closed case.
View View File
Docket Date 2024-08-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - LETTER TO THE COURT
On Behalf Of B. V.
Docket Date 2024-08-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - REQUEST FOR JUDGMENT
On Behalf Of B. V.
Docket Date 2024-06-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
On Behalf Of B. V.
Docket Date 2024-05-07
Type Order
Subtype Order Striking Filing
Description Appellant's Notice of Violation and miscellaneous trial court document are stricken as unauthorized.
View View File
Docket Date 2024-04-22
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document - RESPONDENTS TRAVERSE TO PETITIONER'S MOTION TO DISMISS NOTICE OF VIOLATION NOTICE OF LIABILITY FOR DISCRIMINATION MOTION FOR EMERGENCY TEMPORARY RESTRAINING ORDER AND COUNTERCLAIM FOR MONEY DAMAGES AND ALL OTHER REIEF
On Behalf Of B. V.
Docket Date 2024-04-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF VIOLATION
On Behalf Of B. V.

Documents

Name Date
Off/Dir Resignation 2007-10-22
ANNUAL REPORT 2005-09-13
ANNUAL REPORT 2004-05-01
LIMITED LIABILITY CORPORATION 2003-01-22
Florida Limited Liabilites 2002-11-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State