Search icon

THE BREVARD BAY TOWERS, LLC

Company Details

Entity Name: THE BREVARD BAY TOWERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Jul 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L10000075598
FEI/EIN Number NOT APPLICABLE
Address: 8694 SW 51 place, cooper city, FL, 33328, US
Mail Address: P.O. BOX 223577, HOLLYWOOD, FL, 33022, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Sofiye Williams PA Agent 500 EAST BROWARD BLVD, FORT LAUDERDALE, FL, 33394

Managing Member

Name Role Address
LEVY-PEREZ LOUIS Managing Member P.O. BOX 223577, HOLLYWOOD, FL, 33022

Manager

Name Role Address
Perez Jaqueline Manager P.O. BOX 223577, HOLLYWOOD, FL, 33022

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 8694 SW 51 place, cooper city, FL 33328 No data
REGISTERED AGENT NAME CHANGED 2015-04-30 Sofiye Williams PA No data
CHANGE OF MAILING ADDRESS 2014-11-24 8694 SW 51 place, cooper city, FL 33328 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 500 EAST BROWARD BLVD, SUITE 1710, FORT LAUDERDALE, FL 33394 No data
LC AMENDMENT 2011-11-28 No data No data

Court Cases

Title Case Number Docket Date Status
THE BREVARD BAY TOWERS, LLC, AS ASSIGNEE OF BAY TOWERS CONDOMINIUM ASSOCIATION, INC. VS MARTIN JONES AND BELTWAY CAPITAL, LLC 5D2019-0978 2019-04-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CA-038783-X

Parties

Name THE BREVARD BAY TOWERS, LLC
Role Appellant
Status Active
Representations JASON GORDON
Name BELTWAY CAPITAL, LLC
Role Appellee
Status Active
Name MARTIN JONES LLC
Role Appellee
Status Active
Representations ROSE BRILL, SOFIYE WILLIAMS, MAIKEL ESKANDER, Gary M. Singer
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 8/12
Docket Date 2020-06-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-20
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2020-05-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 4/21 ORDER ON FEES
On Behalf Of THE BREVARD BAY TOWERS, LLC
Docket Date 2020-04-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2020-04-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-03-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE BREVARD BAY TOWERS, LLC
Docket Date 2020-02-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 3/13
Docket Date 2020-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of THE BREVARD BAY TOWERS, LLC
Docket Date 2020-01-17
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2020-01-16
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of MARTIN JONES
Docket Date 2020-01-16
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of MARTIN JONES
Docket Date 2020-01-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARTIN JONES
Docket Date 2020-01-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARTIN JONES
Docket Date 2020-01-07
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2019-12-30
Type Response
Subtype Response
Description RESPONSE ~ PER 12/19 ORDER
On Behalf Of THE BREVARD BAY TOWERS, LLC
Docket Date 2019-12-19
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS
Docket Date 2019-12-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of MARTIN JONES
Docket Date 2019-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 1/9
Docket Date 2019-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of MARTIN JONES
Docket Date 2019-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT W/IN 5 DAYS
Docket Date 2019-11-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB/APX ACCEPTED
Docket Date 2019-11-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE BREVARD BAY TOWERS, LLC
Docket Date 2019-11-08
Type Response
Subtype Response
Description RESPONSE ~ PER 10/29 ORDER
On Behalf Of THE BREVARD BAY TOWERS, LLC
Docket Date 2019-10-29
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 10 DAYS; DISCHARGED PER 11/12 ORDER
Docket Date 2019-10-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 160 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-10-11
Type Response
Subtype Response
Description RESPONSE ~ PER 10/3 ORDER- NOTICE OF COMPLIANCE
On Behalf Of THE BREVARD BAY TOWERS, LLC
Docket Date 2019-10-03
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Brevard
Docket Date 2019-10-03
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2019-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 10/28
Docket Date 2019-09-26
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 THE BREVARD BAY TOWERS, LLC
Docket Date 2019-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 9/26
Docket Date 2019-08-12
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 THE BREVARD BAY TOWERS, LLC
Docket Date 2019-06-11
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 THE BREVARD BAY TOWERS, LLC
Docket Date 2019-06-11
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT FOR EOT W/IN 5 DAYS
Docket Date 2019-06-10
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 THE BREVARD BAY TOWERS, LLC
Docket Date 2019-05-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-05-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE ANDREW J. PASCALE 0056724
On Behalf Of MARTIN JONES
Docket Date 2019-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARTIN JONES
Docket Date 2019-05-10
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ 4/25 OTSC DISCHARGED.
Docket Date 2019-05-06
Type Response
Subtype Response
Description RESPONSE ~ PER 4/25 ORDER
On Behalf Of THE BREVARD BAY TOWERS, LLC
Docket Date 2019-04-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS- LACK OF JURIS
Docket Date 2019-04-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of THE BREVARD BAY TOWERS, LLC
Docket Date 2019-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/2/19
On Behalf Of THE BREVARD BAY TOWERS, LLC
Docket Date 2019-04-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-18
LC Amendment 2011-11-28
ANNUAL REPORT 2011-04-30
Florida Limited Liability 2010-07-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State