Entity Name: | RL BB ACQ VI-FL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RL BB ACQ VI-FL, 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. |
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: | 02 Sep 2011 (14 years ago) |
Date of dissolution: | 30 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Dec 2020 (4 years ago) |
Document Number: | L11000101229 |
FEI/EIN Number |
453159965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 South Biscayne Blvd., Suite 3450, Miami, FL, 33131, US |
Mail Address: | 200 South Biscayne Blvd., Suite 3450, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
RL BB6 ACQUISITIONS, LLC | Member | 200 South Biscayne Blvd., Suite 3450, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-07 | 200 South Biscayne Blvd., Suite 3450, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2020-08-07 | 200 South Biscayne Blvd., Suite 3450, Miami, FL 33131 | - |
LC AMENDMENT | 2013-04-08 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOEL BIERENBAUM and CHERYL BIERENBAUM VS RL BB ACQ VI-FL, LLC, et al. | 4D2012-2637 | 2012-07-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHERYL BIERENBAUM |
Role | Appellant |
Status | Active |
Name | JOEL BIERENBAUM |
Role | Appellant |
Status | Active |
Representations | Joshua Scott Widlansky, ADAM HODKIN (DNU) |
Name | RL BB ACQ VI-FL, LLC |
Role | Appellee |
Status | Active |
Representations | Tony Andre |
Name | Hon. Kathryn Nelson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-09-19 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2012-08-08 |
Type | Order |
Subtype | Order |
Description | ORD-Moot ~ (APPELLANTS' 7/27/12 MOTION TO RELINQUISH JURISDICTION) |
Docket Date | 2012-08-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2012-08-08 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2012-08-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | JOEL BIERENBAUM |
Docket Date | 2012-08-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ **AMENDED TO CORRECT CIRCUIT COURT** |
Docket Date | 2012-07-30 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | ORD-For Untimely Filing of Notice of Appeal-LT |
Docket Date | 2012-07-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-07-27 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ ("TEMPORARILY") T- |
On Behalf Of | JOEL BIERENBAUM |
Docket Date | 2012-07-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-07-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JOEL BIERENBAUM |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-30 |
ANNUAL REPORT | 2020-08-07 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-09 |
CORLCMMRES | 2013-04-08 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State