Search icon

BSB DELRAY, LLC - Florida Company Profile

Company Details

Entity Name: BSB DELRAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BSB DELRAY, 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: 23 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L12000040507
FEI/EIN Number 454913227

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

Address: 2101 NW CORPORATE BLVD, BOCA RATON, FL, 33431, US
Mail Address: 2101 NW CORPORATE BLVD, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAMPOLSKY VLADISLAV Manager 2101 NW CORPORATE BLVD, BOCA RATON, FL, 33431
BARNES DARREN Agent 2101 NW CORPORATE BLVD, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000112248 BUDDHA SKY BAR EXPIRED 2012-11-21 2017-12-31 - 217 EAST ATLANTIC AVE., DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-03-03 BARNES, DARREN -
CHANGE OF PRINCIPAL ADDRESS 2017-03-03 2101 NW CORPORATE BLVD, SUITE 101, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2017-03-03 2101 NW CORPORATE BLVD, SUITE 101, BOCA RATON, FL 33431 -
LC AMENDMENT 2017-03-03 - -
LC AMENDMENT 2014-10-30 - -
LC DISSOCIATION MEM 2014-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-14 2101 NW CORPORATE BLVD, SUITE 101, BOCA RATON, FL 33431 -
REINSTATEMENT 2014-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000473951 TERMINATED 1000000751516 PALM BEACH 2017-07-26 2037-08-16 $ 19,780.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000477564 TERMINATED 1000000753369 PALM BEACH 2017-07-06 2037-08-16 $ 10,281.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
DENNIS WRIGHT VS ANNA MORSAW, etc., et al. 4D2017-0589 2017-02-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA007649XXXMB

Parties

Name DENNIS WRIGHT, INC.
Role Petitioner
Status Active
Representations Robert B. Resnick
Name ESTATE OF JORDAN PARSONS
Role Respondent
Status Active
Name BSB DELRAY, LLC
Role Respondent
Status Active
Name PATRICIA FULLER
Role Respondent
Status Active
Name ANNA MORSAW
Role Respondent
Status Active
Representations Kara Rockenbach Link, EARLEEN H. COLE, Alex F. Arreaza, Chase Nugent, Matthew K. Schwenke
Name BUDDA SKY BAR
Role Respondent
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of DENNIS WRIGHT
Docket Date 2018-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-13
Type Disposition
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2017-11-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ FOR SUBSTITUTION OF APPELLATE COUNSEL *AND* NOTICE TO CLERK TO UPDATE ATTORNEY INFORMATION
On Behalf Of ANNA MORSAW
Docket Date 2017-09-06
Type Response
Subtype Response
Description Response ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ANNA MORSAW
Docket Date 2017-09-06
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of ANNA MORSAW
Docket Date 2017-09-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's August 28, 2017 motion for extension of time is granted, and the time for filing a response is extended to and including September 7, 2017; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2017-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ANNA MORSAW
Docket Date 2017-08-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent, Anna Morsaw, as Personal Representative of the Estate of Jordan Parsons' August 4, 2017 motion for extension of time is granted, and the time for filing a response is extended to and including August 28, 2017; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2017-08-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ANNA MORSAW
Docket Date 2017-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANNA MORSAW
Docket Date 2017-07-19
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted.ORDERED FURTHER that the response shall solely address the discovery sought within Interrogatory 14 and Request 11.Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2017-06-15
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that petitioner has failed to timely comply with this Court’s order requiring a supplemental appendix. Petitioner has advised that he has been unable to secure a transcript of the January 25, 2017 hearing. Accordingly, our review of the petition shall proceed without the transcript at issue. See Fla. R. App. P. 9.220(a).
Docket Date 2017-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's May 8, 2017 Motion for Second Extension of Time to File Supplemental Appendix Containing Transcript is granted. The time for petitioner to file the supplemental appendix required by this Court's March 15, 2017 order is extended thirty (30) days from the date of this order.
Docket Date 2017-05-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of DENNIS WRIGHT
Docket Date 2017-04-28
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that petitioner has failed to timely comply with this Court's March 31, 2017 order requiring a supplemental appendix. Within ten (10) days of this order, petitioner shall file the supplemental appendix or a motion requesting an extension of time, or the petition will be denied. Fla. R. App. P. 9.220(a); see Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2017-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's March 27, 2017 motion for extension of time is granted and the time in which to file a supplemental appendix is extended twenty (20) days from the date of this order.
Docket Date 2017-03-15
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, within ten (10) days of this order, petitioner shall file a supplemental appendix containing a transcript of the January 25, 2017 hearing on the motion to compel at issue.
Docket Date 2017-03-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-03-01
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-02-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of DENNIS WRIGHT
Docket Date 2017-02-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DENNIS WRIGHT
Docket Date 2017-02-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DENNIS WRIGHT
Docket Date 2017-02-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-17
LC Amendment 2017-03-03
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-12
LC Amendment 2014-10-30
CORLCDSMEM 2014-10-16
REINSTATEMENT 2014-10-14
ANNUAL REPORT 2013-04-26
Florida Limited Liability 2012-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State