Search icon

BALTIC BROTHERS L.L.C.

Company Details

Entity Name: BALTIC BROTHERS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Mar 2004 (21 years ago)
Date of dissolution: 19 Aug 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 19 Aug 2011 (13 years ago)
Document Number: L04000021476
FEI/EIN Number 200874910
Address: 8815 CONROY WINDERMERE RD, SUITE 358, ORLANDO, FL, 32835
Mail Address: 8815 CONROY WINDERMERE RD, SUITE 358, ORLANDO, FL, 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Manager

Name Role Address
MCDANIEL JASON D Manager 8815 CONROY WINDERMERE RD #358, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-08-19 No data No data
CANCEL ADM DISS/REV 2006-05-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-19 8815 CONROY WINDERMERE RD, SUITE 358, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2006-05-19 8815 CONROY WINDERMERE RD, SUITE 358, ORLANDO, FL 32835 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000360786 LAPSED 2010 CA 007671 XXXX XX POLK CO. 2016-01-06 2022-06-23 $2,193,158.24 FIRSTBANK PUERTO RICO, FIRSTBANK FLORIDA, 701 WATERFORD WAY, SUITE 800, MIAMI, FLORIDA 33126
J12000200132 LAPSED 53-2010-CA-007671 TENTH CIRCUIT, POLK COUNTY 2012-03-12 2017-03-21 $495585.45 LORRAINE HUNTE, 19910 NE BRIDLEWOOD ROAD, BATTLEGROUND, WA 98684
J11000518477 LAPSED 53-2010CA-007670 10TH JUDICIAL CIRCUIT 2011-08-10 2016-08-12 $2235655.58 FIRSTBANK PUERTO RICO D/B/A FIRSTBANK FLORIDA, 701 WATERFORD WAY, SUITE 800, MIAMI, FL 33126

Court Cases

Title Case Number Docket Date Status
JASON MC DANIEL & CATHERINE MC DANIEL VS FIRST BANK PUERTO RICO, ET AL., 2D2011-1742 2011-04-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2010CA-007671

Parties

Name CATHERINE MC DANIEL
Role Appellant
Status Active
Name JASON MC DANIEL
Role Appellant
Status Active
Representations DAVID S. COHEN, ESQ.
Name FIRSTBANK FLORIDA
Role Appellee
Status Active
Name BALTIC BROTHERS L.L.C.
Role Appellee
Status Active
Name FIRST BANK PUERTO RICO
Role Appellee
Status Active
Representations CHERISH A. THOMPSON, ESQ., WILLIAM E. STRICKLAND, ESQ.
Name HON. NEIL A. RODDENBERY
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-08
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-10-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-10-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-09-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant
Docket Date 2012-08-14
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration
Docket Date 2012-08-09
Type Response
Subtype Response
Description RESPONSE ~ TO AE'S MOTION FOR RECONSIDERATION
On Behalf Of JASON MC DANIEL
Docket Date 2012-08-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JASON MC DANIEL
Docket Date 2012-07-25
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ OF ORDER REVERSING THE L.T. ORDER DENYING AA'S MOTION TO QUASH SERVICE PROCESS
On Behalf Of FIRST BANK PUERTO RICO
Docket Date 2012-07-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description GRANT ATT.'S FEE ~ remanded to trial ct. for a determination of the amt to be awarded.
Docket Date 2012-07-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2012-03-05
Type Notice
Subtype Notice
Description Notice ~ FIRM NAME CHANGE
On Behalf Of FIRST BANK PUERTO RICO
Docket Date 2012-02-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JASON MC DANIEL
Docket Date 2012-02-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 2/2/12
On Behalf Of JASON MC DANIEL
Docket Date 2012-01-18
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief w/Appendix ~ EMAILED 1/17/12
On Behalf Of FIRST BANK PUERTO RICO
Docket Date 2012-01-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ wall/JT/ Amended answer brief
Docket Date 2011-10-14
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ to strike AB
Docket Date 2011-09-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ANSWER BRIEF AND/OR APPENDIX FROM ANSWER BRIEF
On Behalf Of JASON MC DANIEL
Docket Date 2011-09-13
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER
On Behalf Of FIRST BANK PUERTO RICO
Docket Date 2011-09-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2011-08-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ JU Hon. Neil A. Roddenbery
Docket Date 2011-08-24
Type Order
Subtype Order
Description Miscellaneous Order ~ wall/JT-AA stat rpt on relinq. due
Docket Date 2011-08-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ In response to 7-11-11, court order - AA David S. Cohen, Esq. 970638
Docket Date 2011-07-11
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Tic cab/JT/ Status report/ jurisdiction relinquished
Docket Date 2011-06-30
Type Response
Subtype Response
Description RESPONSE ~ Response to AAs' motion to strike AB and/or appendix from AB.
On Behalf Of FIRST BANK PUERTO RICO
Docket Date 2011-06-20
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/JT
Docket Date 2011-06-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ answer brief and/or appendix
On Behalf Of JASON MC DANIEL
Docket Date 2011-05-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ EMAILED 05/25/11***STRICKEN***
On Behalf Of FIRST BANK PUERTO RICO
Docket Date 2011-04-29
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 04/28/11
On Behalf Of JASON MC DANIEL
Docket Date 2011-04-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JASON MC DANIEL
Docket Date 2011-04-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA David S. Cohen, Esq. 970638
Docket Date 2011-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely
Docket Date 2011-04-25
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 JASON MC DANIEL
Docket Date 2011-04-18
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied
Docket Date 2011-04-15
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 JASON MC DANIEL
Docket Date 2011-04-12
Type Order
Subtype Order on Filing Fee
Description wrong payee on check
Docket Date 2011-04-08
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-04-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JASON MC DANIEL

Documents

Name Date
Admin. Diss. for Reg. Agent 2011-08-22
Reg. Agent Resignation 2011-06-10
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-06-22
REINSTATEMENT 2006-05-19
Florida Limited Liability 2004-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State