Search icon

BAM BAM ENTERTAINMENT LLC - Florida Company Profile

Company Details

Entity Name: BAM BAM ENTERTAINMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAM BAM ENTERTAINMENT 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: 04 Nov 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000126114
FEI/EIN Number 45-3753453

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

Mail Address: PO Box 70313, Oakland Park, FL, 33307, US
Address: 111 SW 2ND AVE, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATALLAH LOUIS N Managing Member PO Box 70313, Oakland Park, FL, 33307
ATALLAH LOUIS Agent 1028 NE 44 CT, Oakland Park, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2017-04-26 111 SW 2ND AVE, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 1028 NE 44 CT, Oakland Park, FL 33334 -
LC AMENDMENT 2012-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 111 SW 2ND AVE, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2012-05-01 ATALLAH, LOUIS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000791053 LAPSED CACE17007634 17TH JUDICIAL CIRCUIT, BROWARD 2018-11-20 2023-12-11 $150,578.06 TRANSWORLD BUSINESS BROKERS OF FLORIDA, LLC D/B/A, 5101 NW 21ST AVENUE, 300, FT. LAUDERDALE, FL 33309

Court Cases

Title Case Number Docket Date Status
LOUIS ATALLAH and BAM BAM ENTERTAINMENT, LLC VS TRANSWORLD BUSINESS BROKERS OF FLORIDA, LLC 4D2018-3804 2018-12-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17007634

Parties

Name BAM BAM ENTERTAINMENT LLC
Role Appellant
Status Active
Name LOUIS ATALLAH
Role Appellant
Status Active
Representations David W. Langley
Name TRANSWORLD BUSINESS BROKERS OF FLORIDA, LLC
Role Appellee
Status Active
Representations Jacqueline Fae Howe, Edward J. O'Sheehan
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-12-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TRANSWORLD BUSINESS BROKERS OF FLORIDA, LLC
Docket Date 2019-12-18
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF CERTAIN COUNSEL FOR APPELLEE
On Behalf Of TRANSWORLD BUSINESS BROKERS OF FLORIDA, LLC
Docket Date 2019-12-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 41 PAGES (PAGES 166-197)
On Behalf Of Clerk - Broward
Docket Date 2019-12-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's December 3, 2019 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellee shall monitor the supplementation process.
Docket Date 2019-12-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of TRANSWORLD BUSINESS BROKERS OF FLORIDA, LLC
Docket Date 2019-10-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 12/19/2019
Docket Date 2019-10-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of TRANSWORLD BUSINESS BROKERS OF FLORIDA, LLC
Docket Date 2019-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of TRANSWORLD BUSINESS BROKERS OF FLORIDA, LLC
Docket Date 2019-09-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 11/04/2019
Docket Date 2019-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRANSWORLD BUSINESS BROKERS OF FLORIDA, LLC
Docket Date 2019-08-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LOUIS ATALLAH
Docket Date 2019-08-08
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ ORDERED that appellee’s July 1, 2019 “motion for order requiring initial brief to be filed or, in the alternative, to dismiss case for lack of prosecution” is granted in part and denied in part. The request for an order requiring the initial brief to be filed within a time certain is granted, and appellant shall serve the initial brief on or before August 21, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. The request to dismiss the above-styled appeal is denied.
Docket Date 2019-07-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 175 PAGES (PAGES 1-165)
On Behalf Of Clerk - Broward
Docket Date 2019-07-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-07-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION FOR ORDER REQUIRING INITIAL BRIEF TO BE FILED OR, IN THEALTERNATIVE, TO DISMISS CASE FOR LACK OF PROSECUTION
On Behalf Of TRANSWORLD BUSINESS BROKERS OF FLORIDA, LLC
Docket Date 2019-06-18
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE RE: PAYMENT FOR RECORD ON APPEAL
On Behalf Of LOUIS ATALLAH
Docket Date 2019-06-07
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellants’ May 14, 2019 “motion for reconsideration of order closing case and request for extension to file record on appeal” is treated as a motion for reinstatement and is granted, and the above–styled appeal is reinstated. Further, ORDERED that appellants shall make satisfactory arrangements for payment for preparation of the record on appeal within ten (10) days from the date of this order. Appellants shall file a notice of compliance in this court once satisfactory arrangements have been made.
Docket Date 2019-05-14
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ **TREATED AS A MOTION FOR REINSTATEMENT AND IS GRANTED. SEE 06/07/2019 ORDER.** OF ORDER CLOSING CASE AND REQUEST FOR EXTENSION TO FILE RECORD ON APPEAL
On Behalf Of LOUIS ATALLAH
Docket Date 2019-05-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-05-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ **REINSTATED 06/07/2019**ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2019-04-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before April 22, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-03-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-02-19
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on February 11, 2019, appellants are ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2019-02-11
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-01-16
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of LOUIS ATALLAH
Docket Date 2019-01-16
Type Notice
Subtype Notice
Description Notice ~ RE: FILING FEE
On Behalf Of LOUIS ATALLAH
Docket Date 2019-01-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2019-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-12-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LOUIS ATALLAH

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State