BSLF HOLDINGS, LLC - Florida Company Profile

Entity Name: | BSLF HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 May 2010 (15 years ago) |
Date of dissolution: | 26 Aug 2014 (11 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Aug 2014 (11 years ago) |
Document Number: | L10000058044 |
FEI/EIN Number | 272717631 |
Mail Address: | PO BOX 7595, LAKELAND, FL, 33807 |
Address: | 4030 South Pipkin Road, Suite 100, Lakeland, FL, 33811, US |
ZIP code: | 33811 |
City: | Lakeland |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHILPOT BRIAN G | Managing Member | 4030 South Pipkin Road, Lakeland, FL, 33811 |
HARPER ROBERT F | Managing Member | 4030 South Pipkin Road, Lakeland, FL, 33811 |
PHILPOT BRIAN G | Agent | 4030 South Pipkin Road, Lakeland, FL, 33811 |
BANKERS SOUTH LENDING & FINANCE, LLC | Managing Member | 4030 South Pipkin Road, Lakeland, FL, 33811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2014-08-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-29 | 4030 South Pipkin Road, Suite 100, Lakeland, FL 33811 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-29 | 4030 South Pipkin Road, Suite 100, Lakeland, FL 33811 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CECIL DAUGHTREY, JR. AND PATRICIA A. DAUGHTREY VS 72 PARTNERS, LLC | 2D2020-3240 | 2020-11-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PATRICIA A. DAUGHTREY |
Role | Appellant |
Status | Active |
Name | CECIL DAUGHTREY, JR. |
Role | Appellant |
Status | Active |
Name | JOSEPH D. GILBERTI, JR., PE |
Role | Appellant |
Status | Withdrawn |
Name | 72 PARTNERS, LLC |
Role | Appellee |
Status | Active |
Name | BSLF HOLDINGS, LLC |
Role | Appellee |
Status | Withdrawn |
Representations | RYAN L. SNYDER, ESQ., JENNIFER ERIN JONES, ESQ., EDUARDO F. MORRELL, ESQ. |
Name | HON. STEPHEN WALKER |
Role | Judge/Judicial Officer |
Status | Active |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-09-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-09-01 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellee 72 Partners, LLC has filed a motion for appellate attorney's fees and costs. The motion for fees is granted and is remanded to the trial court for a determination of a reasonable amount. The motion for costs is stricken. See Fla. R. App. P. 9.400(a). |
Docket Date | 2021-09-01 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-05-27 |
Type | Order |
Subtype | Order on Motion For Leave To Intervene |
Description | Order Denying Intervene ~ The motion for leave to intervene filed by Joseph Gilberti Jr. is denied. The notice of evidence and request for a hearing filed by Gilberti are stricken because he is not a party to this appeal. Gilberti may contact the clerk’s office of this court for a refund of the fee submitted alongside the motion for leave to intervene. |
Docket Date | 2021-05-20 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document ~ LOWER TRIBUNAL REQUEST FOR HEARING |
Docket Date | 2021-05-20 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF EVIDENCECOUNTERCLAIM TO PENTAGON, CIA, FBI, FLORIDA CONGRESS INSARASOTA CASE 2021 CA 001009 NC AND 2011 CA 004209 NC - MORTGAGEFRAUD BY 72 PARTNERS LLC |
On Behalf Of | JOSEPH D. GILBERTI, JR., PE |
Docket Date | 2021-05-06 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Leave To Intervene |
Description | Motion For Leave To Intervene ~ AFFECTED PARTY MOTION TO INTERVENE AND SET ASIDE APPELLANT 72 PARTNERS FORECLOSURE JUDGEMENT AND CERTIFICATE OF TITLE DUE TO FRAUD ON THE COURT(S) AND CLOUD OF TITLE OF INTERVENORS LAND - FEE PROCESSED |
On Behalf Of | JOSEPH D. GILBERTI, JR., PE |
Docket Date | 2021-05-06 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLEE 72 PARTNERS, LLC'S MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | BSLF HOLDINGS, LLC |
Docket Date | 2021-04-06 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | BSLF HOLDINGS, LLC |
Docket Date | 2021-03-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee 72 Partners, LLC's motion for extension of time is granted, and the answer brief shall be served by April 7, 2021. |
Docket Date | 2021-02-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | BSLF HOLDINGS, LLC |
Docket Date | 2021-02-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | BSLF HOLDINGS, LLC |
Docket Date | 2021-02-15 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ Appellees’ answer brief shall be served within 20 days from the date of this order. |
Docket Date | 2021-01-11 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | CECIL DAUGHTREY, JR. |
Docket Date | 2021-01-11 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | CECIL DAUGHTREY, JR. |
Docket Date | 2020-12-30 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ WALKER - REDACTED - 5741 PAGES |
Docket Date | 2020-12-29 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2020-11-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se |
Docket Date | 2020-11-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-11-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER AND ATTACHMENTS |
On Behalf Of | CECIL DAUGHTREY, JR. |
Docket Date | 2020-11-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
LC Voluntary Dissolution | 2014-08-26 |
ANNUAL REPORT | 2014-02-17 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-05 |
Florida Limited Liability | 2010-05-28 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State