Search icon

BF HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BF HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BF 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.
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: 07 Sep 2005 (20 years ago)
Document Number: L05000088364
FEI/EIN Number 203662531

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

Address: 4533 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146, US
Mail Address: 4533 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONT JAVIER Manager 4533 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
BEHAR ROBERT Manager 4533 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
FONT JAVIER Agent 4533 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-03 4533 PONCE DE LEON BLVD., CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2015-04-03 4533 PONCE DE LEON BLVD., CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-03 4533 PONCE DE LEON BLVD., CORAL GABLES, FL 33146 -

Court Cases

Title Case Number Docket Date Status
NEW LINE INVESTMENTS, LLC, etc., et al., VS OH CAPITAL COLLECTIONS, LLC, etc., 3D2018-1648 2018-08-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-38183

Parties

Name 1200 COMMERCIAL ML, LLC
Role Appellant
Status Active
Name NEW LINE INVESTMENTS, LLC
Role Appellant
Status Active
Representations JORGE A. PEREZ, Alexander Esteban, JAMES C. KELLNER, PETER A. GONZALEZ
Name BF HOLDINGS, LLC
Role Appellant
Status Active
Name BOSCHETTI CAPITAL PARTNERS, LLC
Role Appellant
Status Active
Name OH CAPITAL COLLECTIONS, LLC
Role Appellee
Status Active
Representations JEREMY A. KOSS, Jorge L. Piedra, JULIO C. MARRERO
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-11-06
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification (OG54) ~ Upon consideration, petitioners' motion for rehearing is hereby denied. Upon consideration of respondent's motion for clarification of our ruling on its motion for appellate attorneys' fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount, subject to the trial court's determinations pursuant to Florida Rules of Civil Procedure 1.280 and 1.380. SUAREZ, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2018-11-01
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of OH CAPITAL COLLECTIONS, LLC
Docket Date 2018-11-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of OH CAPITAL COLLECTIONS, LLC
Docket Date 2018-10-31
Type Record
Subtype Appendix
Description Appendix ~ TO PETITIONERS' MOTION FOR REHEARING
On Behalf Of New Line Investments, LLC
Docket Date 2018-10-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of New Line Investments, LLC
Docket Date 2018-10-16
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Petitioners motion for extension of time to file a motion for rehearing of this Court’s September 27, 2018 order denying petition for writ of certiorari is granted to and including October 31, 2018.
Docket Date 2018-10-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for rehearing
On Behalf Of New Line Investments, LLC
Docket Date 2018-10-10
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ of order granting attorney's fees
On Behalf Of OH CAPITAL COLLECTIONS, LLC
Docket Date 2018-09-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-09-27
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of respondent’s motion for appellate attorneys’ fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount. Petitioners’ motion for attorneys’ fees is hereby denied.
Docket Date 2018-09-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OH CAPITAL COLLECTIONS, LLC
Docket Date 2018-09-14
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of New Line Investments, LLC
Docket Date 2018-09-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of New Line Investments, LLC
Docket Date 2018-09-04
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of OH CAPITAL COLLECTIONS, LLC
Docket Date 2018-09-04
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of OH CAPITAL COLLECTIONS, LLC
Docket Date 2018-08-15
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. A reply may be filed within ten (10) days of service of the response.
Docket Date 2018-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-08-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PRIOR CASE: 09-2743
On Behalf Of New Line Investments, LLC
Docket Date 2018-08-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of New Line Investments, LLC

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State