Search icon

BIG LEAGUE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BIG LEAGUE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BIG LEAGUE PROPERTIES, 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: 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: 21 Dec 2007 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Dec 2007 (17 years ago)
Document Number: L07000126868
FEI/EIN Number 65-0448613

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

Address: 2523 NW OPA LOCKA BLVD, OPA LOCKA, FL 33054
Mail Address: PO BOX 403353, MIAMI, FL 33140
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED SERVICES, LLC Agent -
BRAFMAN, YAAKOV Manager PO BOX 403353, MIAMI, FL 33140
KAGAN, AVROHOM Manager PO BOX 403353, MIAMI, FL 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-26 REGISTERED SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 20200 W. Dixie Hwy, Suite 1104, aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-04 2523 NW OPA LOCKA BLVD, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2008-03-06 2523 NW OPA LOCKA BLVD, OPA LOCKA, FL 33054 -
CONVERSION 2007-12-21 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P93000073499. CONVERSION NUMBER 900000070669

Court Cases

Title Case Number Docket Date Status
BIG LEAGUE PROPERTIES, LLC, et al., VS TANGELA DIXON, etc., et al., 3D2012-2306 2012-08-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-383

Parties

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

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-18
Reg. Agent Change 2015-05-29

Date of last update: 25 Feb 2025

Sources: Florida Department of State