Search icon

BOARDWALK RV AND MOBILE HOME RESORT, LLC - Florida Company Profile

Company Details

Entity Name: BOARDWALK RV AND MOBILE HOME RESORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOARDWALK RV AND MOBILE HOME RESORT, 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: 28 Sep 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Aug 2014 (11 years ago)
Document Number: L09000093757
FEI/EIN Number 271000876

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

Mail Address: 6400 TELEGRAPH ROAD,, BLOOMFIELD HILLS, MI, 48301, US
Address: 100 NE 6TH AVE, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VCORP SERVICES, LLC Agent -
Stackpoole Dawn Auth 6400 Telegraph Rd, Bloomfield Hills, MI, 48301
James Bellinson Manager 6400 TELEGRAPH ROAD,, BLOOMFIELD HILLS, MI, 48301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000007571 THE BOARDWALK EXPIRED 2010-01-25 2015-12-31 - 100 NE 6TH AVENUE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2017-04-19 100 NE 6TH AVE, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2014-08-15 VCORP SERVICES, LLC -
LC AMENDMENT 2014-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2012-12-12 100 NE 6TH AVE, HOMESTEAD, FL 33030 -
LC AMENDMENT 2012-12-12 - -
REINSTATEMENT 2010-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
Rony Estieven Lopez Gomez, et al., Appellant(s), v. Boardwalk RV and Mobile Home Resort, LLC, Appellee(s). 3D2024-1265 2024-07-16 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-27324-CA-01

Parties

Name Rony Estieven Lopez Gomez
Role Appellant
Status Active
Representations Joshua S. Bickman
Name Leilani Marie Lopez Gomez
Role Appellant
Status Active
Representations Joshua S. Bickman
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name BOARDWALK RV AND MOBILE HOME RESORT, LLC
Role Appellee
Status Active
Representations Ryan Scott Shipp, Jonathan Michael Weirich

Docket Entries

Docket Date 2024-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief-30 days to 10/21/2024 Granted
On Behalf Of Rony Estieven Lopez Gomez
View View File
Docket Date 2024-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Boardwalk RV and Mobile Home Resort, LLC
View View File
Docket Date 2024-08-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12049976
On Behalf Of Rony Estieven Lopez Gomez
View View File
Docket Date 2024-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1265.
On Behalf Of Rony Estieven Lopez Gomez
View View File
Docket Date 2024-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Second Motion for Extension of Time to Serve Initial Brief-30 days to 11/20/2024 Granted
On Behalf Of Rony Estieven Lopez Gomez
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before July 26, 2024.
View View File
Docket Date 2024-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Unopposed Motion for Extension of Time to Serve Answer Brief-30 days to 01/25/2025 Granted
On Behalf Of Boardwalk RV and Mobile Home Resort, LLC
View View File
Docket Date 2024-11-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Rony Estieven Lopez Gomez
View View File
Docket Date 2024-11-27
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Rony Estieven Lopez Gomez
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State