Search icon

BSLF HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BSLF HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BSLF HOLDINGS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

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

Mail Address: PO BOX 7595, LAKELAND, FL, 33807
Address: 4030 South Pipkin Road, Suite 100, Lakeland, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
CECIL DAUGHTREY, JR. AND PATRICIA A. DAUGHTREY VS 72 PARTNERS, LLC 2D2020-3240 2020-11-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2011 CA 004209 NC

Parties

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Status Withdrawn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Status Withdrawn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

Documents

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State