Entity Name: | BIG LEAGUE MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
BIG LEAGUE MANAGEMENT, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Jun 2007 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Nov 2017 (7 years ago) |
Document Number: | L07000065959 |
FEI/EIN Number |
26-0404967
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 403353, MIAMI BEACH, FL 33140 |
Address: | 2523 NW OPA LOCKA BLVD, OPA LOCKA, FL 33140 |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAFMAN, YAAKOV Y | Manager | PO BOX 403353, MIAMI, FL 33140 |
KAGAN, AVROHOM | Manager | PO BOX 403353, MIAMI BEACH, FL 33140 |
REGISTERED SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-26 | REGISTERED SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-04 | 20200 W DIXIE HWY, SUITE 1104, AVENTURA, FL 33180 | - |
LC AMENDMENT | 2017-11-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-04 | 2523 NW OPA LOCKA BLVD, OPA LOCKA, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2009-02-04 | 2523 NW OPA LOCKA BLVD, OPA LOCKA, FL 33140 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BIG LEAGUE PROPERTIES, LLC, et al., VS TANGELA DIXON, etc., et al., | 3D2012-2306 | 2012-08-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BIG LEAGUE MANAGEMENT, LLC |
Role | Appellant |
Status | Active |
Representations | Kathryn L. Ender |
Name | BIG LEAGUE PROPERTIES, LLC |
Role | Appellant |
Status | Active |
Name | TANGELA DIXON |
Role | Appellee |
Status | Active |
Representations | Danielle Cohen, MICHAEL A. HAGGARD |
Name | Hon. Jorge E. Cueto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-02-15 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2013-02-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2013-02-15 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2013-02-15 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal of a Petition (DA04) |
Docket Date | 2013-02-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | BIG LEAGUE MANAGEMENT, LLC |
Docket Date | 2013-01-30 |
Type | Order |
Subtype | Order to File Status Report |
Description | File Status Report (OR03) ~ Petitioners are ordered to file a status report in this cause within ten (10) days of the date of this order. |
Docket Date | 2012-10-11 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Relinquishment Granted (OG49) ~ The agreed motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this order for the purpose(s) stated in the motion. |
Docket Date | 2012-10-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion to relinquish jurisdiction |
On Behalf Of | TANGELA DIXON |
Docket Date | 2012-09-27 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Respondents are ordered to file a response within ten (10) days of the date of this order to the petitioners' motion to relinquish jurisdiction. |
Docket Date | 2012-09-20 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to agreed motion to relinquish |
On Behalf Of | BIG LEAGUE MANAGEMENT, LLC |
Docket Date | 2012-09-20 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | BIG LEAGUE MANAGEMENT, LLC |
Docket Date | 2012-09-06 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within ten (10) days of the date of this order to the petition for writ of certiorari. |
Docket Date | 2012-08-30 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ 1 original and 3 copies. vol 1 and vol 2 |
On Behalf Of | BIG LEAGUE MANAGEMENT, LLC |
Docket Date | 2012-08-30 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ 1 orginal and 3 copies. |
On Behalf Of | BIG LEAGUE MANAGEMENT, LLC |
Docket Date | 2012-08-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-03-06 |
LC Amendment | 2017-11-02 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3041248308 | 2021-01-21 | 0455 | PPS | 2523 Opa Locka Blvd, Opa Locka, FL, 33054-4087 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7248557110 | 2020-04-14 | 0455 | PPP | 2523 NW Opa Locka Blvd, OPA LOCKA, FL, 33054-4087 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Feb 2025
Sources: Florida Department of State