Search icon

BOLDER INDUSTRIES OP. CO., LLC

Company Details

Entity Name: BOLDER INDUSTRIES OP. CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Apr 2011 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Oct 2021 (3 years ago)
Document Number: L11000040864
FEI/EIN Number 45-4916900
Address: 1637 Pearl Street, Boulder, CO, 80302, US
Mail Address: 1637 Pearl Street, Suite 201, Boulder, CO, 80302, US
Place of Formation: FLORIDA

Agent

Name Role Address
Nadjafi Rouzbeh J Agent 2125 Biscayne Boulevard, Miami, FL, 33137

Manager

Name Role Address
WIBBELER WILLIAM A Manager 1637 PEARL STREET, BOULDER, CO, 80302

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000130962 BOLDER BLACK EXPIRED 2016-12-06 2021-12-31 No data 1035 PEARL STREET, SUITE 420, BOULDER, CO, 80302

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 Nadjafi, Rouzbeh John No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 2125 Biscayne Boulevard, Suite 350, Miami, FL 33137 No data
MERGER 2021-10-01 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000219153
LC NAME CHANGE 2021-10-01 BOLDER INDUSTRIES OP. CO., LLC No data
LC AMENDMENT 2021-09-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 1637 Pearl Street, Suite 201, Boulder, CO 80302 No data
CHANGE OF MAILING ADDRESS 2021-04-23 1637 Pearl Street, Suite 201, Boulder, CO 80302 No data

Court Cases

Title Case Number Docket Date Status
BMC INVESTMENTS, LLC, Appellant(s) v. F/K/A WASTE TO ENERGY PARTNERS, LLC, BOLDER INDUSTRIES OP. CO., LLC, Appellee(s). 6D2023-2955 2023-06-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-008294-O

Parties

Name BMC INVESTMENTS, LLC
Role Appellant
Status Active
Representations MARK REISINGER, ESQ.
Name F/K/A WASTE TO ENERGY PARTNERS, LLC
Role Appellee
Status Active
Name BOLDER INDUSTRIES OP. CO., LLC
Role Appellee
Status Active
Representations GARRISON M. COHEN, ESQ., Jamie Billotte Moses, ERIC C. REED, ESQ.
Name HON. A. JAMES CRANER
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description The Appellee's motion for attorney's fees filed on December 22, 2023, is denied.
View View File
Docket Date 2024-05-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-02-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BMC INVESTMENTS, LLC
Docket Date 2024-02-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BMC INVESTMENTS, LLC
Docket Date 2024-01-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED TWENTY (20) DAY EXTENSION OF TIME TO FILE AND SERVE REPLY BRIEF//20 - RB DUE 2/12/24
On Behalf Of BMC INVESTMENTS, LLC
Docket Date 2024-01-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'SMOTION FOR ATTORNEYS' FEES AS SANCTIONS PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE 9.410 AND FLORIDA STATUTE § 57.105
On Behalf Of BMC INVESTMENTS, LLC
Docket Date 2023-12-22
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of BOLDER INDUSTRIES OP. CO., LLC
Docket Date 2023-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BOLDER INDUSTRIES OP. CO., LLC
Docket Date 2023-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF//30 - AB DUE 12/29/23
On Behalf Of BOLDER INDUSTRIES OP. CO., LLC
Docket Date 2023-10-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BMC INVESTMENTS, LLC
Docket Date 2023-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED SIXTY (60) DAY EXTENSION OF TIME TO FILE AND SERVE INITIAL BRIEF//60 - IB DUE 10/30/23 (LAST REQUEST)
On Behalf Of BMC INVESTMENTS, LLC
Docket Date 2023-08-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 352 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-08-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL
On Behalf Of BMC INVESTMENTS, LLC
Docket Date 2023-08-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOLDER INDUSTRIES OP. CO., LLC
Docket Date 2023-07-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BMC INVESTMENTS, LLC
Docket Date 2023-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-06-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BMC INVESTMENTS, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
LC Name Change 2021-10-07
Merger 2021-10-01
LC Amendment 2021-09-13
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State