Search icon

BORO HOLDINGS, LLC - Florida Company Profile

Company Details

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

BORO 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: 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: 20 Nov 2006 (18 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L06000112472
FEI/EIN Number 205973496

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

Address: 10097 CLEARY BLVD., SUITE 233, PLANTATION, FL, 33324
Mail Address: 10097 CLEARY BLVD., SUITE 233, PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORODAY ROBERT Managing Member 10097 CLEARY BLVD., PLANTATION, FL, 33324
IDEN BRUCE F Agent 3240 CORPORATE WAY, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
BORO HOLDINGS, LLC VS BAYVIEW LOAN SERVICING, LLC AND ECAPITAL LOAN FUND II, LP 4D2019-3381 2019-10-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-004379 (09)

Parties

Name BORO HOLDINGS, LLC
Role Appellant
Status Active
Representations Michael Jay Wrubel, Edward J. Jennings
Name Bayview Loan Servicing, LLC
Role Appellee
Status Active
Representations Richard B. Storfer, Jay L. Farrow, Linda S. Cook, Jessica C. Silver
Name ECAPITAL LOAN FUND II, LP
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-28
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed; further,ORDERED that appellant’s February 11, 2020 motion to supplement the record and for an extension of time to file initial brief is determined to be moot.
Docket Date 2020-02-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ ***STIPULATION***
On Behalf Of Bayview Loan Servicing, LLC
Docket Date 2020-02-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant’s February 14, 2020 reply to response in opposition to motion for extension of time is stricken as unauthorized.
Docket Date 2020-02-13
Type Response
Subtype Reply to Response
Description Reply to Response ~ ***STRICKEN AS UNAUTHORIZED 2/14/2020***
On Behalf Of BORO HOLDINGS, LLC
Docket Date 2020-02-12
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION
On Behalf Of Bayview Loan Servicing, LLC
Docket Date 2020-02-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of BORO HOLDINGS, LLC
Docket Date 2020-01-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 9, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-01-10
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 40 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-01-09
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 BORO HOLDINGS, LLC
Docket Date 2020-01-08
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of BORO HOLDINGS, LLC
Docket Date 2020-01-07
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-12-05
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on November 26, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2019-12-05
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE.
On Behalf Of BORO HOLDINGS, LLC
Docket Date 2019-11-26
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-11-12
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that appellant’s November 7, 2019 motion for review of denial of stay is denied.
Docket Date 2019-11-08
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REVIEW
On Behalf Of Bayview Loan Servicing, LLC
Docket Date 2019-11-07
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REVIEW
On Behalf Of BORO HOLDINGS, LLC
Docket Date 2019-11-07
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant's November 7, 2019 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2019-11-07
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of BORO HOLDINGS, LLC
Docket Date 2019-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BORO HOLDINGS, LLC
Docket Date 2019-11-01
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 2019-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BORO HOLDINGS, LLC
Docket Date 2019-10-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
BORO HOLDINGS, LLC VS BAYVIEW LOAN SERVICING, LLC 4D2018-3436 2018-11-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 11-004379

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name BORO HOLDINGS, LLC
Role Appellant
Status Active
Representations Edward J. Jennings
Name Bayview Loan Servicing, LLC
Role Appellee
Status Active
Representations Linda S. Cook, Jessica C. Silver, David W. Trench, Jay L. Farrow
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 26, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-12-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-12-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BORO HOLDINGS, LLC
Docket Date 2018-12-11
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' STATEMENT REGARDING THIS COURT'S JURISDICTION
On Behalf Of Bayview Loan Servicing, LLC
Docket Date 2018-12-05
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of BORO HOLDINGS, LLC
Docket Date 2018-11-26
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order granting the motion for summary judgment as to the 11th affirmative defense of settlement is an appealable order, as the case remains pending. See Taddie Underground Utility Co., Inc. v. Sloan Pump Co., Inc., 497 So. 2d 701 (Fla. 2d DCA 1986) (as the disposed of actions in the partial summary judgment and the remaining causes of action are interrelated, the court held that there was no appealable final judgment); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-11-21
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2018-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BORO HOLDINGS, LLC
Docket Date 2018-11-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-17
Florida Limited Liability 2006-11-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State