Search icon

BLB TRADING, LLC - Florida Company Profile

Company Details

Entity Name: BLB TRADING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLB TRADING, 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: 01 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Aug 2014 (11 years ago)
Document Number: L09000063840
FEI/EIN Number 270477726

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

Address: 2100 PONCE DE LEON BLVD, SUITE 720, CORAL GABLES, FL, 33134, US
Mail Address: 2100 PONCE DE LEON BLVD, SUITE 720, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRATANGELO JAMES Manager 2100 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
21 - ASSET MANAGEMENT HOLDING, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-18 2100 PONCE DE LEON BLVD, SUITE 720, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2016-02-18 2100 PONCE DE LEON BLVD, SUITE 720, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-18 2100 PONCE DE LEON BLVD, SUITE 720, CORAL GABLES, FL 33134 -
LC AMENDMENT 2014-08-05 - -
LC CAN STMNT OF AUTHORITY 2014-03-24 - -
REGISTERED AGENT NAME CHANGED 2014-01-10 21 ASSET MANAGEMENT HOLDING LLC -

Court Cases

Title Case Number Docket Date Status
KERRY MATHEUS VS BLB TRADING, LLC 3D2016-0542 2016-03-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-16497

Parties

Name KERRY MATHEUS
Role Appellant
Status Active
Representations Robert Flavell
Name BLB TRADING, LLC
Role Appellee
Status Active
Representations Andrew Cuevas, MELISA MANGANELLI, DANIEL S. MANDEL, Maryvel De Castro Valdes
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s belated motion for extension of time to file initial brief is granted to and including July 15, 2016.
Docket Date 2016-10-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-10-11
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's motion for voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-10-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of KERRY MATHEUS
Docket Date 2016-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Upon consideration, appellant¿s motion for extension of time to file a response to the order to show cause is granted to and including October 10, 2016, with no further extensions allowed.
Docket Date 2016-10-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ amended to comply with order to show cause
On Behalf Of KERRY MATHEUS
Docket Date 2016-09-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Counsel for the appellant is directed to file an amended motion for extension of time, on or before September 30, 2016, containing the certificate of appellant¿s counsel regarding his conference with opposing counsel; see Fla. R. App. P. 9.300(a).
Docket Date 2016-09-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to comply with order to show cause.
On Behalf Of KERRY MATHEUS
Docket Date 2016-09-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant shall have ten (10) days from the date of this order to file and serve an initial brief, no further extensions to be granted, and within which to show good cause why this appeal should not be dismissed as moot.
Docket Date 2016-08-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BLB TRADING, LLC
Docket Date 2016-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s second motion for an extension of time to file the initial brief is granted to and including August 29, 2016.
Docket Date 2016-07-19
Type Response
Subtype Response
Description RESPONSE ~ to second motion for eot
On Behalf Of BLB TRADING, LLC
Docket Date 2016-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KERRY MATHEUS
Docket Date 2016-06-07
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the specific purpose of rescheduing the foreclosure sale.
Docket Date 2016-06-06
Type Response
Subtype Response
Description RESPONSE ~ to motion to relinquish
On Behalf Of KERRY MATHEUS
Docket Date 2016-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant¿s belated motion for extension of time to file a response to appellee¿s motion to relinquish jurisdiction is granted to and including June 6, 2016.
Docket Date 2016-05-24
Type Response
Subtype Response
Description RESPONSE ~ to aa belated motion for eot to file answer brief
On Behalf Of BLB TRADING, LLC
Docket Date 2016-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of KERRY MATHEUS
Docket Date 2016-05-17
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within ten (10) days of the date of this order to the appellee¿s motion to relinquish jurisdiciton.
Docket Date 2016-05-17
Type Response
Subtype Response
Description RESPONSE ~ to aa's belated motion for extension of time to file the initial brief
On Behalf Of BLB TRADING, LLC
Docket Date 2016-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KERRY MATHEUS
Docket Date 2016-05-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of BLB TRADING, LLC
Docket Date 2016-05-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2016-04-20
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. ROTHENBERG, SALTER and SCALES, JJ., concur.
Docket Date 2016-04-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ for failure to pay filing fee
On Behalf Of BLB TRADING, LLC
Docket Date 2016-03-16
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 March 26, 2016.
Docket Date 2016-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BLB TRADING, LLC
Docket Date 2016-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KERRY MATHEUS
Docket Date 2016-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-03-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State