Search icon

BENGAL TIGER, LLC

Company Details

Entity Name: BENGAL TIGER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Apr 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L06000037292
FEI/EIN Number 204831412
Address: 819 SW ST. ANDREWS COVE, PORT ST. LUCIE, FL, 34986, US
Mail Address: 819 SW ST. ANDREWS COVE, PORT ST. LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
HALL JAMES K Agent 819 SW SAINT ANDREWS COVE, PORT ST. LUCIE, FL, 34986

Managing Member

Name Role Address
HALL JAMES K Managing Member 819 SW SAINT ANDREWS CV, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-01-23 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-23 HALL, JAMES K No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2012-08-09 819 SW ST. ANDREWS COVE, PORT ST. LUCIE, FL 34986 No data
REINSTATEMENT 2012-08-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-21 819 SW ST. ANDREWS COVE, PORT ST. LUCIE, FL 34986 No data
LC AMENDMENT 2006-06-07 No data No data

Court Cases

Title Case Number Docket Date Status
ROBERT ABRAHAM, et al. VS WELLS FARGO BANK, N.A. 4D2019-0632 2019-03-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA006889

Parties

Name UNITED PROPERTY GROUP TRUST, LLC
Role Appellant
Status Active
Name MANAGEMENT R US, INC.
Role Appellant
Status Active
Name BENGAL TIGER, LLC
Role Appellant
Status Active
Name ROBERT ABRAHAM
Role Appellant
Status Active
Representations Richard W. Glenn
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name UNKNOWN SPOUSE OF DAVID ABRAHAM
Role Appellee
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations Seth M. Amkraut, Vitality Kats, Jarret Ian Berfond, Kimberly S. Mello
Name INDIAN WELLS HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-02
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that upon consideration of appellants’ notice of dismissal filed July 1, 2019, this court's June 19, 2019 order to show cause is discharged. Further, Pursuant to the July 1, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-07-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROBERT ABRAHAM
Docket Date 2019-06-20
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to the lower tribunal clerk’s June 19, 2019 notice of inability to transmit record on appeal.
Docket Date 2019-06-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before FORMTEXT [date], why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-06-19
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2019-06-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2019-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2019-04-02
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's April 1, 2019 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2019-04-01
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of ROBERT ABRAHAM
Docket Date 2019-03-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ (REINSTATED 04/02/19)
Docket Date 2019-03-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ROBERT ABRAHAM
Docket Date 2019-03-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-03-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT ABRAHAM
Docket Date 2019-03-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2018-03-19
REINSTATEMENT 2017-01-23
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-24
REINSTATEMENT 2012-08-09
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State