Search icon

BIG LEAGUE VENTURES, LLC

Company Details

Entity Name: BIG LEAGUE VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Dec 2008 (16 years ago)
Document Number: L08000113633
FEI/EIN Number 271891448
Address: 2523 NW OPA LOCKA BLVD., OPA LOCKA, FL, 33054, US
Mail Address: PO BOX 403353, MIAMI BEACH, FL, 33140, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED SERVICES, LLC Agent

Manager

Name Role Address
BRAFMAN YAAKOV Manager PO BOX 403353, MIAMI BEACH, FL, 33140
MUSCHEL MEYER Manager 270 MADISON AVE, NEW YORK, NY, 10016
KAGAN AVROHOM Manager PO BOX 403353, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 20200 W. DIXIE HWY SUITE 1104, AVENTURA, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2015-05-29 REGISTERED SERVICES, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 2523 NW OPA LOCKA BLVD., OPA LOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2011-02-17 2523 NW OPA LOCKA BLVD., OPA LOCKA, FL 33054 No data

Court Cases

Title Case Number Docket Date Status
BIG LEAGUE VENTURES, LLC. VS CERTAIN UNDERWRITERS AT LLOYD, LONDON 4D2019-3488 2019-11-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 2017-023567

Parties

Name BIG LEAGUE VENTURES, LLC
Role Petitioner
Status Active
Representations Jose Font
Name CERTAIN UNDERWRITERS AT LLOYD, LONDON
Role Respondent
Status Active
Representations William S. Berk, Patrick E. Betar, Illon Kantro, Austin Jay North
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-17
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the petitioner's January 9, 2020 motion for rehearing en banc is denied.
Docket Date 2020-01-23
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD, LONDON
Docket Date 2020-01-09
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of BIG LEAGUE VENTURES, LLC.
Docket Date 2019-12-31
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the November 13, 2019 petition for writ of certiorari is denied; further,ORDERED that petitioner’s November 21, 2019 motion for attorney’s fees is denied.WARNER, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2019-12-31
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-12-23
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL
On Behalf Of BIG LEAGUE VENTURES, LLC.
Docket Date 2019-12-12
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that within ten (10) days of this order Petitioner shall file a supplemental appendix containing a transcript of the October 14, 2019 hearing that led to the order at issue.
Docket Date 2019-12-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Deny EOT to file Response ~ ORDERED that Respondent's November 26, 2019 motion for extension of time is denied as moot. No response to the petition for writ of certiorari is required unless ordered by this Court. Fla. R. App. P. 9.100(h).
Docket Date 2019-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD, LONDON
Docket Date 2019-11-22
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD, LONDON
Docket Date 2019-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BIG LEAGUE VENTURES, LLC.
Docket Date 2019-11-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of BIG LEAGUE VENTURES, LLC.
Docket Date 2019-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD, LONDON
Docket Date 2019-11-14
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-11-14
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-11-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL** **STRICKEN**
Docket Date 2019-11-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of BIG LEAGUE VENTURES, LLC.

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 2019-02-25
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-18
Reg. Agent Change 2015-05-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State