Search icon

REGALIA BAKLOT, LLC - Florida Company Profile

Company Details

Entity Name: REGALIA BAKLOT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REGALIA BAKLOT, 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: 15 Mar 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000027928
FEI/EIN Number 204702533

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

Address: 888 BISCAYNE BLVD, SUITE 100, MIAMI, FL, 33132, UN
Mail Address: 888 BISCAYNE BLVD, SUITE 100, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAIN AVRA Manager 888 BISCAYNE BLVD. SUITE 100, MIAMI, FL, 33132
MURPHY PAUL C Agent 7620 COQUINA DRIVE, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2013-04-12 888 BISCAYNE BLVD, SUITE 100, MIAMI, FL 33132 UN -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 888 BISCAYNE BLVD, SUITE 100, MIAMI, FL 33132 UN -
LC AMENDMENT 2011-03-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000234059 INACTIVE WITH A SECOND NOTICE FILED 2009-12067-CA 06 MIAMI-DADE COUNTY 2009-04-21 2016-04-19 $860,664.23 WELLS FARGO BANK, NA, SUCCESSOR TO WACHOVIA BANK NA, 200 SOUTH BISCAYNE BOULEVARD, SECOND FLOOR, MIAMI, FLORIDA 33131

Court Cases

Title Case Number Docket Date Status
REGALIA BAKLOT, LLC, et al., VS ABRAHAM COHEN, et al., 3D2016-1177 2016-05-18 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
09-14497

Parties

Name REGALIA BAKLOT, LLC
Role Appellant
Status Active
Representations JEFFREY J. PARDO
Name ABRAHAM COHEN
Role Appellee
Status Active
Representations Robert A. Stok, MATTHEW J. FEELEY, Joshua R. Kon, RICHARD A. MORGAN, Bruce A. Weil
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-07-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-14
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Upon consideration, petitioners¿ motion for reconsideration and/or clarification of order dismissing petition as untimely and moot is hereby denied. Upon consideration of the motion for attorney¿s fees pursuant to this Court¿s inherent authority filed by respondent, it is ordered that said motion is denied.WELLS, ROTHENBERG and EMAS, JJ., concur.
Docket Date 2016-06-09
Type Response
Subtype Response
Description RESPONSE ~ to motion and supplement to motion for reconsideration and/or clarification of order dismissing petition as untimely and moot
On Behalf Of ABRAHAM COHEN
Docket Date 2016-06-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ABRAHAM COHEN
Docket Date 2016-06-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Supplement to motion for reconsideration and/or clarification of order dismissing pet. as untimely and moot
On Behalf Of REGALIA BAKLOT, LLC
Docket Date 2016-06-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that respondent¿s motion to dismiss writs of certiorari as untimely and moot is granted, and this petition for writ of certiorari is hereby dismissed. The stay entered by this Court on May 20, 2016 is hereby lifted.WELLS, ROTHENBERG and EMAS, JJ., concur.
Docket Date 2016-05-27
Type Notice
Subtype Notice
Description Notice ~ of confidential information
On Behalf Of ABRAHAM COHEN
Docket Date 2016-05-27
Type Response
Subtype Response
Description RESPONSE ~ TO PET. FOR WRIT OF CERT.
On Behalf Of ABRAHAM COHEN
Docket Date 2016-05-27
Type Record
Subtype Appendix
Description Appendix ~ Filed in confidential
Docket Date 2016-05-25
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss and notice of filing supplemental materials
On Behalf Of REGALIA BAKLOT, LLC
Docket Date 2016-05-20
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ [STAY LIFTED] - Upon consideration, petitioners¿ emergency motion to stay the discovery proceedings below is granted, and the discovery proceedings are temporarily stayed pending further order of this Court. Petitioners are ordered to respond to the motion to dismiss by noon on Wednesday, May 25, 2016. WELLS, SALTER and LOGUE, JJ., concur.
Docket Date 2016-05-20
Type Notice
Subtype Notice
Description Notice ~ of confidential information within court filing
On Behalf Of ABRAHAM COHEN
Docket Date 2016-05-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ writs of cert. as untimely and moot
On Behalf Of ABRAHAM COHEN
Docket Date 2016-05-18
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASES: 16-1139, 16-281
On Behalf Of REGALIA BAKLOT, LLC
Docket Date 2016-05-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2016-05-18
Type Notice
Subtype Notice
Description Notice ~ of related case; motion to consolidate cases.
On Behalf Of REGALIA BAKLOT, LLC

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-09-11
LC Amendment 2011-03-23
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State