Search icon

BC & GM LLC

Company Details

Entity Name: BC & GM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Mar 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L10000023523
FEI/EIN Number NOT APPLICABLE
Address: 20161 BEDU RD, LOXAHATCHEE, FL, 33470
Mail Address: 20161 BEDU RD, LOXAHATCHEE, FL, 33470
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Russo Lilia BDr. Agent 2251 Buck Ridge Trl, LOXAHATCHEE, FL, 33470

Manager

Name Role Address
Russo Lilia BDr. Manager 2251 Buck Ridge Trl, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-05-29 No data No data
REGISTERED AGENT NAME CHANGED 2019-05-29 Russo, Lilia Belkova, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-29 2251 Buck Ridge Trl, LOXAHATCHEE, FL 33470 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
Lilia Belkova Russo, Appellant(s) v. James Ciuffetelli, Unknown Tenant 1, Unknown Tenant 2, Brittany Tyler, Zachary Kite, BC & GM LLC and Ioannis Andreas Karambelas, Appellee(s). 1D2022-3365 2022-10-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Levy County
38-2021-CA-000059-CAA

Parties

Name Lilia Belkova Russo
Role Appellant
Status Active
Name Zachary Kite
Role Appellee
Status Active
Name Unknown Tenant 2
Role Appellee
Status Active
Name Ioannis Andreas Karambelas
Role Appellee
Status Active
Name BC & GM LLC
Role Appellee
Status Active
Name James Ciuffetelli
Role Appellee
Status Active
Name Unknown Tenant 1
Role Appellee
Status Active
Name Hon. Craig C. DeThomasis
Role Judge/Judicial Officer
Status Active
Name Hon. Danny J. Shipp
Role Lower Tribunal Clerk
Status Active
Name Brittany Tyler
Role Appellee
Status Active

Docket Entries

Docket Date 2023-01-19
Type Order
Subtype Order Directing Service of Filing
Description SC-Srv Pet/Rule Att to PT Order ~      Petitioner is directed to serve a copy of the petition on Respondents Brittany Tyler, Zachary Kite, BC & GM, LLC, Ioannis Karambelas, Unknown Tenant 1, Unknown Tenant 2 and to file with the clerk of this Court a supplemental certificate of service within 10 days of this order that so demonstrates.  A copy of Florida Rule of Appellate Procedure 9.420, which governs certificates of service, is attached to petitioner's copy of this order.  Failure to comply with this order may result in dismissal of this petition without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-01-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ and motion to stay
On Behalf Of Lilia Belkova Russo
Docket Date 2022-12-27
Type Order
Subtype Order on Filing Fee
Description Pay Fee After Denial by Lower Tribunal ($300) ~     Having received an order revoking indigency status from the lower tribunal on December 16, 2022, the appellant is required to pay the $300.00 filing fee within 20 days from the date of this order. Failure to timely comply with this order will result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-10-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File Amd NOA Certificate of Service ~      Upon the Court's own motion, appellant is ordered to file, within 10 days from the date of this order, an amended notice of appeal which contains a proper certificate of service, showing service on James Ciuffetelli at a current mailing address.  The amended notice of appeal should be filed with this Court, and not the lower tribunal.  Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-07-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-06-29
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-06-27
Type Response
Subtype Response
Description Response In Opposition to 06/23 Motion For Rehearing
On Behalf Of James Ciuffetelli
Docket Date 2023-06-23
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Rehearing
On Behalf Of Lilia Belkova Russo
Docket Date 2023-06-08
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-06-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 365 So. 3d 1147
View View File
Docket Date 2023-05-03
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion for Extension of Time to File IB
On Behalf Of James Ciuffetelli
View View File
Docket Date 2023-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Lilia Belkova Russo
View View File
Docket Date 2023-04-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of James Ciuffetelli
Docket Date 2023-04-27
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order on Motion for Reconsideration/Rehearing of an Order
View View File
Docket Date 2023-02-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ order of indigency
On Behalf Of Lilia Belkova Russo
Docket Date 2023-02-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ of order striking the petition (amended)
On Behalf Of Lilia Belkova Russo
View View File
Docket Date 2023-02-15
Type Response
Subtype Response
Description RESPONSE ~ amended
On Behalf Of Lilia Belkova Russo
Docket Date 2023-02-14
Type Misc. Events
Subtype Certificate of Service
Description Supplemental Certificate of Service ~ for petition
On Behalf Of Lilia Belkova Russo
Docket Date 2023-02-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ of order striking the petition
On Behalf Of Lilia Belkova Russo
Docket Date 2023-02-13
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Lilia Belkova Russo
Docket Date 2023-02-01
Type Order
Subtype Show Cause Jurisdiction
Description Non-Appealable Civil Order (Rule 9.130)
Docket Date 2023-01-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 71 pages
On Behalf Of Hon. Danny J. Shipp
Docket Date 2023-01-31
Type Order
Subtype Order Striking Filing
Description Filing Stricken for Failure to Serve ~ Because the appellant has failed to comply with this Court’s order of January 19, 2023, requiring the filing of a supplemental certificate of service demonstrating that a copy of the petition docketed January 18, 2023, has been served on Respondents Brittany Tyler, Zachary Kite, BC & GM, LLC, Ioannis Karambelas, Unknown Tenant 1 and Unknown Tenant 2, the petition is hereby stricken.
Docket Date 2023-01-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Danny J. Shipp
Docket Date 2023-01-23
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Lilia Belkova Russo
Docket Date 2022-12-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal ~ order revoking indigency status
On Behalf Of Hon. Danny J. Shipp
Docket Date 2022-11-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. of service
On Behalf Of Lilia Belkova Russo
Docket Date 2022-10-24
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of October 21, 2022.
Docket Date 2022-10-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Danny J. Shipp
Docket Date 2022-10-21
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
On Behalf Of Lilia Belkova Russo

Documents

Name Date
REINSTATEMENT 2019-05-29
ANNUAL REPORT 2011-04-30
Florida Limited Liability 2010-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State