Search icon

LUCKY BASTARD FILM, LLC - Florida Company Profile

Company Details

Entity Name: LUCKY BASTARD FILM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUCKY BASTARD FILM, 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 May 2008 (17 years ago)
Date of dissolution: 16 Jan 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 16 Jan 2009 (16 years ago)
Document Number: L08000050348
Address: 401 E. LAS OLAS BLVD., SUITE. #130-374, FT.LAUDERDALE, FL, 33301, US
Mail Address: 401 E. LAS OLAS BLVD., SUITE. #130-374, FT.LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERA CESS Manager 269 SOUTH BEVERLY DR. #1277, BEVERLY HILLS, CA, 90212
ATKINSON RITCHARD Manager 1440 CORAL RIDGE DR. #372, CORAL SPRINGS, FL, 33071
BAXAM ANDRE Manager 120 E. OAKLAND PARK BLVD. #105-316, FT.LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2009-01-16 - -

Court Cases

Title Case Number Docket Date Status
RICHARD EFFS, VS SONY PICTURES HOME ENTERTAINMENT, INC., 3D2015-1139 2015-05-19 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
12-8650

Parties

Name RICHARD EFFS
Role Appellant
Status Active
Representations Lorne E. Berkeley
Name SONY PICTURES HOME ENTERTAINME
Role Appellee
Status Active
Representations DANIEL T. STABILE, Jay M. Levy, SUZANNE Y. LABRIT, JEREL C. DAWSON
Name NORMAN "CESS" SILVERA
Role Appellee
Status Active
Name LUCKY BASTARD FILM, LLC
Role Appellee
Status Active
Name SHOTTAS 2, LLC
Role Appellee
Status Active
Name SHOTTAS PRODUCTIONS, LLC
Role Appellee
Status Active
Name HON. GILL S. FREEMAN
Role Judge/Judicial Officer
Status Active
Name Hon. Victoria S. Sigler
Role Judge/Judicial Officer
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-07-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-06-28
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, July 11, 2016. The Court will consider the case without oral argument. ROTHENBERG, LAGOA and LOGUE, JJ., concur.
Docket Date 2016-06-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SONY PICTURES HOME ENTERTAINME
Docket Date 2016-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 10 days to 5/26/16
Docket Date 2016-05-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RICHARD EFFS
Docket Date 2016-04-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RICHARD EFFS
Docket Date 2016-04-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 20 days to 5/16/16
Docket Date 2016-04-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-04-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SONY PICTURES HOME ENTERTAINME
Docket Date 2016-04-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SONY PICTURES HOME ENTERTAINME
Docket Date 2016-02-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 4/19/16
Docket Date 2016-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SONY PICTURES HOME ENTERTAINME
Docket Date 2016-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RICHARD EFFS
Docket Date 2015-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/25/16
Docket Date 2015-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RICHARD EFFS
Docket Date 2015-10-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RICHARD EFFS
Docket Date 2015-10-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 12/24/15
Docket Date 2015-09-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RICHARD EFFS
Docket Date 2015-09-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 11/9/15
Docket Date 2015-09-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's September 15, 2015 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2015-09-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of RICHARD EFFS
Docket Date 2015-08-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 14 VOLUMES.
Docket Date 2015-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SONY PICTURES HOME ENTERTAINME
Docket Date 2015-07-13
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellant¿s motion for extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including September 6, 2015 to prepare the index to the record on appeal.
Docket Date 2015-07-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of RICHARD EFFS
Docket Date 2015-07-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied. SALTER, LOGUE and SCALES, JJ., concur.
Docket Date 2015-06-30
Type Response
Subtype Response
Description RESPONSE ~ to ae motion to dismiss (corrected)
Docket Date 2015-06-30
Type Record
Subtype Appendix
Description Appendix ~ to the response
Docket Date 2015-06-29
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
Docket Date 2015-06-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SONY PICTURES HOME ENTERTAINME
Docket Date 2015-05-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 5, 2015.
Docket Date 2015-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-05-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SONY PICTURES HOME ENTERTAINME
Docket Date 2015-05-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Admin. Diss. for Reg. Agent 2009-01-22
Reg. Agent Resignation 2008-09-30
Florida Limited Liability 2008-05-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State