Entity Name: | CAPITAL BLU MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Jan 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | L07000010523 |
FEI/EIN Number | 352287645 |
Address: | 2105 ANCIENT OAK DRIVE, OCOEE, FL, 34761 |
Mail Address: | 1583 EAST SILVER STAR ROAD UNIT #350, OCOEE, FL, 34761 |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WACZEWSKI FREDERIC E | Agent | 189 S. ORANGE AVENUE, SUITE 1400, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
DAVIS DONOVAN G | Manager | 709 SOUTH HARBOR CITY BLVD STE 530, MELBOURNE, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2008-11-14 | WACZEWSKI, FREDERIC EESQ. | No data |
LC AMENDMENT | 2008-11-14 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-11-14 | 189 S. ORANGE AVENUE, SUITE 1400, ORLANDO, FL 32801 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-11-14 | 2105 ANCIENT OAK DRIVE, OCOEE, FL 34761 | No data |
LC AMENDMENT | 2007-08-29 | No data | No data |
LC AMENDMENT | 2007-03-02 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Donovan G. Davis, Jr., Appellant(s) v. Christian Romandetti, Bridgette Bromfield, Damien Bromfield, Beth Courtney, Blayne S. Davis, Carissa Douglas, C.K., LLC, Capital Blu Management, LLC, First Choice Healthcare Solutions, Inc., et al. Appellee(s). | 5D2023-2089 | 2023-06-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Donovan G. Davis, Jr. |
Role | Appellant |
Status | Active |
Name | Bridgette Bromfield |
Role | Appellee |
Status | Active |
Name | Blayne S. Davis |
Role | Appellee |
Status | Active |
Name | THE CRENSHAW SCHOOL, INC. |
Role | Appellee |
Status | Active |
Name | FIRST CHOICE HEALTHCARE SOLUTIONS, INC. |
Role | Appellee |
Status | Active |
Name | Carissa Douglas |
Role | Appellee |
Status | Active |
Name | Damien Bromfield |
Role | Appellee |
Status | Active |
Name | CK LLC |
Role | Appellee |
Status | Active |
Name | Beth Courtney |
Role | Appellee |
Status | Active |
Name | CAPITAL BLU MANAGEMENT, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Scott Blaue |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Christian Romandetti |
Role | Appellee |
Status | Active |
Representations | Frederic E. Waczewski, John R. Samaan, Brian Miller, Tino Gonzalez, Esther McKean |
Docket Entries
Docket Date | 2023-08-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AMENDED; CERT OF SVC 08/22/23; STRICKEN PER 8/24 ORDER |
On Behalf Of | Donovan G. Davis, Jr. |
Docket Date | 2024-07-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-07-09 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-06-14 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | REVERSED AND REMANDED |
View | View File |
Docket Date | 2024-05-30 |
Type | Notice |
Subtype | Notice |
Description | Notice of Panel Assignment |
View | View File |
Docket Date | 2023-10-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ CERT OF SVC 10/18/23 |
On Behalf Of | Donovan G. Davis, Jr. |
Docket Date | 2023-09-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 10/30; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED. |
Docket Date | 2023-08-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AMENDED PER 08/24 ORDER; CERT OF SVC 08/28/23 |
On Behalf Of | Donovan G. Davis, Jr. |
Docket Date | 2023-08-24 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AA W/IN 10 DYS FILE SECOND AMENDED MOT EOT; AMENDED MOT STRICKEN |
Docket Date | 2023-08-21 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 15 DYS FILE AMENDED MOT EOT; MOT STRICKEN |
Docket Date | 2023-08-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ CERT OF SVC 08/16/23; STRICKEN PER 8/21 ORDER |
On Behalf Of | Donovan G. Davis, Jr. |
Docket Date | 2023-07-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 451 PAGES |
On Behalf Of | Clerk Brevard |
Docket Date | 2023-06-26 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2023-06-26 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AA W/IN 10 DYS FILE SECOND AMENDED NOA; AMENDED NOA STRICKEN |
Docket Date | 2023-06-26 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ 2ND AMENDED NOA |
On Behalf Of | Donovan G. Davis, Jr. |
Docket Date | 2023-06-23 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 6/21/2023 ORDER; STRICKEN PER 6/26 ORDER |
Docket Date | 2023-06-22 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2023-06-21 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2023-06-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/20/23 |
On Behalf Of | Donovan G. Davis, Jr. |
Docket Date | 2023-06-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-06-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-06-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
LC Amendment | 2008-11-14 |
Reg. Agent Resignation | 2008-10-22 |
ANNUAL REPORT | 2008-04-25 |
Reg. Agent Change | 2007-09-05 |
LC Amendment | 2007-08-29 |
LC Amendment | 2007-03-02 |
Florida Limited Liability | 2007-01-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State