Search icon

BBX CAPITAL ASSET MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: BBX CAPITAL ASSET MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BBX CAPITAL ASSET MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Feb 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Apr 2012 (13 years ago)
Document Number: L12000024198
FEI/EIN Number 45-4575209

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

Address: 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US
Mail Address: PO BOX 39000, Fort Lauderdale, FL, 39000-9000, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEARNS WEAVER MILLER, PA Agent MUSEUM TOWER, MIAMI, FL, 33130
WISE SETH M Manager 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
Sheppard Brett Executive Vice President 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
LEVAN JARETT S Manager 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
Kovacic Blaz Vice President 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
Meran Andrew Vice President 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-13 201 E LAS OLAS BLVD, SUITE 1900, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-03-31 201 E LAS OLAS BLVD, SUITE 1900, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 MUSEUM TOWER, 150 WEST FLAGLER STREET, SUITE 2200, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2017-03-21 STEARNS WEAVER MILLER, PA -
LC NAME CHANGE 2012-04-18 BBX CAPITAL ASSET MANAGEMENT, LLC -

Court Cases

Title Case Number Docket Date Status
JAMES M. RUDNICK, STEVEN M. LEONI and PETER ROSEN VS BBX CAPITAL ASSET MANAGEMENT, LLC 4D2020-0645 2020-03-05 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 13-016408 (09)

Parties

Name James M. Rudnick
Role Appellant
Status Active
Representations Kris B. Robinson
Name Peter Rosen
Role Appellant
Status Active
Name Steven M. Leoni
Role Appellant
Status Active
Name BBX CAPITAL ASSET MANAGEMENT, LLC
Role Appellee
Status Active
Representations Jerry D. Tamayo
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-16
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellants’ February 12, 2021 motion for rehearing, rehearing en banc, and written opinion is denied.
Docket Date 2021-02-22
Type Response
Subtype Response
Description Response
On Behalf Of BBX CAPITAL ASSET MANAGEMENT, LLC
Docket Date 2021-02-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of James M. Rudnick
Docket Date 2021-01-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-01-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s July 31, 2020 motion for attorneys’ fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for cost filed by Jerry D. Tamayo is denied without prejudice to seek costs in the trial court.
Docket Date 2021-01-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-12-28
Type Notice
Subtype Notice
Description Notice
On Behalf Of BBX CAPITAL ASSET MANAGEMENT, LLC
Docket Date 2020-12-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ ORDERED that this court’s previous order scheduling oral argument is replaced with the following:This case is set for Oral Argument on January 19, 2021, at 10:30 A.M. for 15 minutes per side.  The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts, which requires that oral argument and other proceedings be conducted remotely during Phase 1 and Phase 2 of the pandemic, as set forth in that administrative order, this oral argument is scheduled to be conducted via Zoom.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by noon on December 28, 2020 that they waive oral argument, the court will then decide the case based upon the briefs.  If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on December 28, 2020 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys.
Docket Date 2020-10-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 19, 2021, at 10:30 A.M. for 15 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-08-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of James M. Rudnick
Docket Date 2020-08-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of James M. Rudnick
Docket Date 2020-07-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of BBX CAPITAL ASSET MANAGEMENT, LLC
Docket Date 2020-07-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BBX CAPITAL ASSET MANAGEMENT, LLC
Docket Date 2020-06-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/31/2020
Docket Date 2020-06-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of BBX CAPITAL ASSET MANAGEMENT, LLC
Docket Date 2020-06-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James M. Rudnick
Docket Date 2020-06-01
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of James M. Rudnick
Docket Date 2020-06-01
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellants’ May 29, 2020 motion for extension of time to file initial brief is granted. Further, ORDERED that appellants’ June 1, 2020 motion to accept initial brief as timely filed is granted. The initial brief is deemed timely filed as of the date of this order.
Docket Date 2020-05-29
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 James M. Rudnick
Docket Date 2020-05-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ May 26, 2020 amended motion for extension of time is granted, and appellants shall serve the initial brief on or before May 29, 2020. 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.
Docket Date 2020-05-26
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ May 26, 2020 motion for extension of time to file initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-05-26
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 James M. Rudnick
Docket Date 2020-05-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 05/23/2020
Docket Date 2020-05-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of James M. Rudnick
Docket Date 2020-04-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 3,026 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-04-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of James M. Rudnick
Docket Date 2020-04-15
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 April 7, 2020, appellants are ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2020-04-07
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-03-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of James M. Rudnick
Docket Date 2020-03-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of James M. Rudnick
Docket Date 2020-03-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JAMES M. RUDNICK, STEVEN M. LEONI, and PETER ROSEN VS BBX CAPITAL ASSET MANAGEMENT, LLC 4D2019-3120 2019-10-09 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 13-016408 (09)

Parties

Name James M. Rudnick
Role Petitioner
Status Active
Representations Kris B. Robinson
Name Steven M. Leoni
Role Petitioner
Status Active
Name Peter Rosen
Role Petitioner
Status Active
Name BBX CAPITAL ASSET MANAGEMENT, LLC
Role Respondent
Status Active
Representations Jerry D. Tamayo
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-07
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the October 9, 2019 petition for writ of prohibition is denied.LEVINE, C.J., CIKLIN and CONNER, JJ., concur.
Docket Date 2020-01-07
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-10-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL
On Behalf Of James M. Rudnick
Docket Date 2019-10-30
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that within fifteen (15) days of service of this order petitioners shall file a supplemental appendix containing a transcript of the August 8, 2019 proceedings. Failure to provide an adequate record may result in denial of the petition. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2019-10-10
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2019-10-09
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of James M. Rudnick
Docket Date 2019-10-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL**
Docket Date 2019-10-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State