Search icon

BEATRIZ BALDAN LLC

Company Details

Entity Name: BEATRIZ BALDAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Apr 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L06000038997
FEI/EIN Number 204692487
Mail Address: 1430 Brickell Bay Dr., MIAMI, FL, 33131, US
Address: 1430 Brickell Bay Dr, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BALDAN BEATRIZ Agent 1430 Brickell Bay Dr., MIAMI, FL, 33131

Managing Member

Name Role Address
BALDAN BEATRIZ Managing Member 1430 Brickell Bay Dr., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 1430 Brickell Bay Dr, Apt 307, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2013-04-12 1430 Brickell Bay Dr, Apt 307, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 1430 Brickell Bay Dr., 307, MIAMI, FL 33131 No data

Court Cases

Title Case Number Docket Date Status
Sarah Tracy Sigler Trust, etc., Appellant(s), v. Beatriz Baldan, Appellee(s). 3D2023-0524 2023-03-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-24819

Parties

Name SARAH TRACY SIGLER TRUST
Role Appellant
Status Active
Representations Kristie Hatcher-Bolin, Alan P. Dagen
Name BEATRIZ BALDAN LLC
Role Appellee
Status Active
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-30
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2023-07-26
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that the appellees answer brief was due to be filed in this cause on or before June 25, 2023, that on July 7, 2023, this Court entered an Order directing the appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this Order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior Order of this Court, be it therefore ordered and adjudged that the appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this Order shall preclude the filing of, at any time prior to final decision in this cause, a memorandum of points and authorities in support of the appellees’ position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2023-05-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF
On Behalf Of SARAH TRACY SIGLER TRUST
View View File
Docket Date 2023-03-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SARAH TRACY SIGLER TRUST
View View File
Docket Date 2024-05-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of SARAH TRACY SIGLER TRUST
View View File
Docket Date 2023-08-31
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of SARAH TRACY SIGLER TRUST
View View File
Docket Date 2023-08-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Beatriz Baldan
View View File
Docket Date 2023-07-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ It has been brought to the Court's attention that this Court's July 7, 2023, and July 26, 2023, Orders were not served on appellee Beatriz Baldan, who is pro se. By way of this Order, Appellee Beatriz Baldan is directed to file an answer brief in this cause, within ten (10) days from the date of this Order, or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410. The remaining appellee in this cause is precluded, as delineated in the Courts July 26, 2023, Order.
Docket Date 2023-07-07
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2023-06-01
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ CORRECTED
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-06-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's Motion to Correct Record on Appeal is granted, and the clerk of the circuit court is directed to correct and supplement the record on appeal as stated in the Motion.
Docket Date 2023-05-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SARAH TRACY SIGLER TRUST
View View File
Docket Date 2023-05-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SARAH TRACY SIGLER TRUST
View View File
Docket Date 2023-05-10
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO CORRECT THE RECORD
On Behalf Of SARAH TRACY SIGLER TRUST
View View File
Docket Date 2023-05-10
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of SARAH TRACY SIGLER TRUST
View View File
Docket Date 2023-05-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-03-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Beatriz Baldan
View View File
Docket Date 2023-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2023-03-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-09-17
ANNUAL REPORT 2007-07-05
Florida Limited Liability 2006-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State