Entity Name: | BONAFIDE PROPERTIES, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 01 Jul 2008 (17 years ago) |
Document Number: | L08000064179 |
FEI/EIN Number | 26-2909748 |
Address: | 2840 W BAY DRIVE., PMB142, BELLEAIR BLUFFS, FL 33770 |
Mail Address: | 2840 W BAY DRIVE., PMB142, BELLEAIR BLUFFS, FL 33770 |
ZIP code: | 33770 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Emerson, Bruce | Agent | 2840 W Bay Dr, PMB 156, Belleair Bluffs, FL 33770 |
Name | Role | Address |
---|---|---|
EMERSON, BRUCE | Manager | 2840 W BAY DRIVE., #156, BELLEAIR BLUFFS, FL 33770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 2840 W BAY DRIVE., PMB142, BELLEAIR BLUFFS, FL 33770 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 2840 W BAY DRIVE., PMB142, BELLEAIR BLUFFS, FL 33770 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 2840 W Bay Dr, PMB 156, Belleair Bluffs, FL 33770 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | Emerson, Bruce | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000386643 | LAPSED | 2015-CC-17904 | HILLSBOROUGH SMALL CLAIMS | 2015-12-10 | 2021-06-27 | $1915.03 | CARROLLWOOD VILLAGE PHASE III HOMEOWNERS ASSOCIATION IN, 4131 GUNN HIGHWAY, TAMPA, FL 33618 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BONAFIDE PROPERTIES, LLC VS BANK OF AMERICA, N. A., ET AL | 2D2020-2739 | 2020-09-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BONAFIDE PROPERTIES, LLC. |
Role | Appellant |
Status | Active |
Representations | LEE SEGAL, ESQ. |
Name | MATTHEW C. HINTON |
Role | Appellee |
Status | Active |
Name | BANK OF AMERICA, N. A. |
Role | Appellee |
Status | Active |
Representations | BRIAN L. ROSALER, ESQ. |
Name | HON. JAMES R. THOMPSON |
Role | Judge/Judicial Officer |
Status | Active |
Name | CHARLOTTE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-09-29 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2020-09-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-09-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2020-09-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL OF APPEAL |
On Behalf Of | BONAFIDE PROPERTIES, LLC |
Docket Date | 2020-09-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | BONAFIDE PROPERTIES, LLC |
Docket Date | 2020-09-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-09-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2020-09-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State