Entity Name: | BAP NEWLEAF, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAP NEWLEAF, 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: | 17 Oct 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | L03000039963 |
FEI/EIN Number |
710967622
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2601 S BAYSHORE DR, STE 1000, MIAMI, FL, 33133 |
Mail Address: | 2601 S BAYSHORE DR, STE 1000, MIAMI, FL, 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERMELLO WILLY A | Manager | 2601 S. BAYSHORE DRIVE SUITE 1000, MIAMI, FL, 33133 |
QUESADA PABLO S | Agent | 2333 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-15 | 2333 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-15 | QUESADA, PABLO S | - |
REINSTATEMENT | 2005-02-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-10 | 2601 S BAYSHORE DR, STE 1000, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2004-02-10 | 2601 S BAYSHORE DR, STE 1000, MIAMI, FL 33133 | - |
AMENDMENT AND NAME CHANGE | 2004-02-10 | BAP NEWLEAF, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000209951 | TERMINATED | 10 CA 053153 | 20TH JUD CIR. LEE CO. | 2016-02-15 | 2021-03-28 | $84,480.55 | BANK MIDWEST, 11111 WEST 95 STREET, OVERLAND PARK |
J13000443110 | TERMINATED | 10-CA-053153 | 20TH JUDICIAL LEE COUNTY | 2013-02-13 | 2018-02-19 | $15,862,737.52 | BANK MIDWEST, (SEE IMAGE FOR ADDITIONAL CREDITORS), 11111 WEST 95TH STREET, OVERLAND PARK, KS 66214 |
J12000013337 | TERMINATED | 10-CA-053153 | 20TH JUD. CIR. LEE CTY. FL | 2011-10-21 | 2017-01-09 | $16,887,243.82 | HILLCREST BANK, N.A., 11111 W. 95TH STREET, OVERLAND PARK, KS 66214 |
J10000504560 | LAPSED | 09-CA-004891 | LEE COUNTY CIRCUIT COURT | 2010-04-12 | 2015-04-15 | $69,350.00 | KENNETH TOWNSON, JR. AND MAUREEN A. TOWNSON, 3148 MISTWOOD COURT, WHITE LAKES, MICHIGAN 48383 |
J10000474020 | LAPSED | 10-CA-000640 | LEE COUNTY CIRCUIT COURT | 2010-03-31 | 2015-04-05 | $81,013.00 | DARRYL PARKER, RICHEY A. GREEN AND STEPHEN E. CARTER, 5842 COUNTRY CLUB PARKWAY, SAN JOSE, CALIFORNIA 95138 |
J10000474053 | LAPSED | 10-CA-000143 | LEE COUNTY CIRCUIT COURT | 2010-03-31 | 2015-04-05 | $63,400.00 | MICHAEL COX AND DEBORAH COX, 7681 BUSH LAKE DRIVE, BLOOMINGTON, MINNESOTA 55438 |
J10000474087 | LAPSED | 10-CA-000115 | LEE COUNTY CIRCUIT COURT | 2010-03-31 | 2015-04-05 | $103,850.00 | PAUL STANFORD, 15410 WINDMILL POINTE DRIVE, GROOSE POINTE PARK, MICHIGAN 48230 |
J10000470200 | LAPSED | 09-CA-005684 | LEE COUNTY CIRCUIT COURT | 2010-03-30 | 2015-04-01 | $84,855.00 | JSO, LLC, C/O JEFF OLSON, 3350 ANNAPOLIS LANE NORTH, SUITE C, PLYMOUTH, MINNESOTA 55447 |
J10000470226 | LAPSED | 09-CA-004696 | LEE COUNTY CIRCUIT COURT | 2010-03-30 | 2015-04-01 | $87,332.00 | ROBERT BRUECK, 3700 CENTRAL AVENUE, FORT MYERS, FLORIDA 33901 |
J10000470309 | LAPSED | 10-CA-000337 | LEE COUNTY CIRCUIT COURT | 2010-03-30 | 2015-04-01 | $53,899.00 | JOHN KELLY, VERNA KELLY, MICHAEL KELLY, AND ANNE KELLY, 3008 ELM AVENUE, MANHATTAN BEACH, CA 90266 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-15 |
ANNUAL REPORT | 2007-03-14 |
ANNUAL REPORT | 2006-04-24 |
REINSTATEMENT | 2005-02-15 |
Amendment and Name Change | 2004-02-10 |
Florida Limited Liabilites | 2003-10-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State