Search icon

BCML HOLDING LLC - Florida Company Profile

Company Details

Entity Name: BCML HOLDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BCML HOLDING 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 May 2012 (13 years ago)
Document Number: L12000066851
FEI/EIN Number 82-4132535

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

Address: 500 Australian Avenue South, West Palm Beach, FL, 33401, US
Mail Address: 500 Australian Avenue South, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Rafael Manager Carr #2 int 464 Bo Aceitunas, Moca, Puerto Rico, OC, 00676
Kuncz Karla Agent 11460 SW 156 Avenue, Miami, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-07 Kuncz, Karla -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 11460 SW 156 Avenue, Miami, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 500 Australian Avenue South, 600, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2018-01-24 500 Australian Avenue South, 600, West Palm Beach, FL 33401 -

Court Cases

Title Case Number Docket Date Status
BANK OF AMERICA, N.A., VS BCML HOLDING, LLC, et al., 3D2020-1630 2020-11-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-19168

Parties

Name Bank of America, N.A.
Role Appellant
Status Active
Representations ADAM J. WICK
Name BCML HOLDING LLC
Role Appellee
Status Active
Representations Erik D. Wesoloski, Bruce Jacobs
Name MELISSA DESPINA
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-26
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Petition for Writ of Certiorari granted, order quashed.
Docket Date 2021-05-26
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Respondent BCML Holdings, LLC’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-04-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, Petitioner’s Motion for Review of Order Denying Stay is granted, and the trial court’s November 3, 2021, order is hereby stayed pending further order of this Court.
Docket Date 2021-03-30
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ PETITIONER'S MOTION FORREVIEW OF ORDER DENYING STAY
On Behalf Of Bank of America, N.A.
Docket Date 2021-01-25
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, Petitioner’s Motion to Strike Respondent BCML Holdings, LLC’s Notice of Supplemental Authority, filed on December 28, 2020, is granted. The Notice of Supplemental Authority is hereby stricken. Petitioner’s Motion to Strike Respondent BCML Holdings, LLC’s Appendices to the Response to the Petition for Writ of Certiorari is granted, and the Appendices filed on December 22, 2020, are hereby stricken. SCALES, HENDON and GORDO, JJ., concur.
Docket Date 2021-01-21
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TORESPONDENT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Bank of America, N.A.
Docket Date 2021-01-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of BCML HOLDING LLC
Docket Date 2021-01-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BCML HOLDING LLC
Docket Date 2021-01-05
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of Bank of America, N.A.
Docket Date 2021-01-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PETITIONER'S MOTION TO STRIKERESPONDENT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Bank of America, N.A.
Docket Date 2020-12-29
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Accept Response As Timely(OG66D) ~ Respondent BCML Holding, LLC's Unopposed Motion to Deem Late Filed Response to Petitioner’s Petition for Writ of Certiorari Timely Filed is granted, and the Response filed on December 22, 2020, is deemed timely filed.
Docket Date 2020-12-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ STRICKEN, see order of 1/25/21
On Behalf Of BCML HOLDING LLC
Docket Date 2020-12-23
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Unopposed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including January 5, 2021.
Docket Date 2020-12-22
Type Record
Subtype Appendix
Description Appendix ~ STRICKEN, see order of 1/25/21
On Behalf Of BCML HOLDING LLC
Docket Date 2020-12-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENT'S UNOPPOSED MOTION TO DEEM LATE FILED RESPONSE TO PETITIONER'S WRIT OF CERTIORARI TIMELY FILED
On Behalf Of BCML HOLDING LLC
Docket Date 2020-12-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTING AND JOINING THE RESPONSE OF BCML HOLDING LLC
On Behalf Of BCML HOLDING LLC
Docket Date 2020-12-22
Type Response
Subtype Response
Description RESPONSE ~ BCML HOLDINGS, LLC'S RESPONSE TOBANK OF AMERICA'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of BCML HOLDING LLC
Docket Date 2020-12-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE ITS REPLY TO RESPONDENT'S RESPONSETO PETITIONER'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of Bank of America, N.A.
Docket Date 2020-11-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent BCML Holdings, LLC's Motion for Extension of Time to File a Response to the Petitioner's Writ of Certiorari is granted to and including thirty (30) days from the date of this Order.
Docket Date 2020-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S MOTION FOR EXTENSION OF TIME TO FILERESPONSE TO THE PETITIONER'S WRIT OF CERTIORARI
On Behalf Of BCML HOLDING LLC
Docket Date 2020-11-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of BCML HOLDING LLC
Docket Date 2020-11-10
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-11-05
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Bank of America, N.A.
Docket Date 2020-11-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-05
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of Bank of America, N.A.
BCML HOLDING LLC, VS HSBC BANK USA, NATIONAL ASSOCIATION, etc., 3D2020-0311 2020-02-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-10454

Parties

Name BCML HOLDING LLC
Role Appellant
Status Active
Representations Erik D. Wesoloski
Name HSBC Bank USA, N.A.
Role Appellee
Status Active
Representations BURR & FORMAN LLP, Albertelli Law, Allison Morat
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-18
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, the appellant’s Motion for Rehearing En Banc and Motion for Issuance of a Written Opinion and Certification to the Florida Supreme Court is treated as having included a motion for rehearing. The motion for rehearing, Motion for Issuance of a Written Opinion and Certification to the Florida Supreme Court are denied. SCALES, HENDON and GORDO, JJ., concur. The Motion for Rehearing En Banc is denied.
Docket Date 2021-03-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TOAPPELLANT'S MOTION FOR REHEARING EN BANCAND MOTION FOR ISSUANCE OF A WRITTEN OPINIONAND CERTIFICATION TO THE FLORIDA SUPREME COURT
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2021-02-23
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ MOTION FOR REHEARING EN BANCANDMOTION FOR ISSUANCE OF A WRITTEN OPINION ANDCERTIFICATION TO THE FLORIDA SUPREME COURT
On Behalf Of BCML HOLDING LLC
Docket Date 2021-01-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion for Extension of Time to File Motion for Issuance of a Written Opinion is granted to and including February 23, 2021.
Docket Date 2021-01-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSIONOF TIME TO FILE MOTION FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of BCML HOLDING LLC
Docket Date 2021-01-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-10-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2020-09-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AMENDED
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2020-09-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 10/09/20
Docket Date 2020-09-11
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Second Motion to Supplement the Record, filed on August 24, 2020, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2020-08-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BCML HOLDING LLC
Docket Date 2020-08-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S SECOND MOTION TO SUPPLEMENT THE RECORD
On Behalf Of BCML HOLDING LLC
Docket Date 2020-08-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPT FROM THE DECEMBER 13, 2019 HEARING
On Behalf Of BCML HOLDING LLC
Docket Date 2020-08-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion to Supplement the Record and Notice of Agreed Extension of Time, filed on August 17, 2020, is granted. Appellant is directed to supplement the record on appeal with the transcript as stated in said Motion. Appellant’s initial brief is due within five (5) days after filing the supplemental record.
Docket Date 2020-08-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S MOTION TO SUPPLEMENT THE RECORD ANDNOTICE OF AGREED EXTENSION OF TIME
On Behalf Of BCML HOLDING LLC
Docket Date 2020-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellee’s Response to Appellant’s Motion for Extension of Time to File the Initial Brief is noted. Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including August 15, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-06-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'SMOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2020-06-15
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 BCML HOLDING LLC
Docket Date 2020-05-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-05-01
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF WITHDRAWAL
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2020-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/15/20
Docket Date 2020-04-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION FOR ORDER TO SHOW CAUSE
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2020-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2020-02-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 1, 2020.
Docket Date 2020-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-02-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BCML HOLDING LLC
BCML HOLDING LLC VS WILMINGTON TRUST, N.A., ETC. SC2015-1969 2015-10-26 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132013CA012270000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D14-1627

Parties

Name BCML HOLDING LLC
Role Petitioner
Status Active
Representations Todd L. Wallen
Name WILMINGTON TRUST NATIONAL ASSOCIATION
Role Respondent
Status Active
Representations Mr. Jonathan R. Rosenn, CARLOS D. LERMAN
Name Hon. Jorge Enrique Cueto
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-28
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-03-16
Type Notice
Subtype Law Firm Name Change
Description NOTICE OF LAW FIRM NAME CHANGE ~ NOTICE OF CHANGE OF FIRM NAME, CONTACT INFORMATION,AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of BCML HOLDING LLC
Docket Date 2015-11-16
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of WILMINGTON TRUST NATIONAL ASSOCIATION
View View File
Docket Date 2015-11-02
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of BCML HOLDING LLC
View View File
Docket Date 2015-10-27
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2015-10-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-10-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
Docket Date 2015-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BCML HOLDING LLC, VS WILMINGTON TRUST, N.A., etc., 3D2014-1627 2014-07-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-12270

Parties

Name BCML HOLDING LLC
Role Appellant
Status Active
Representations TODD L. WALLEN
Name Wilmington Trust, N.A.
Role Appellee
Status Active
Representations ROBIN REYES, JONATHAN S. GOLDSTEIN, JONATHAN R. ROSENN, Carlos D. Lerman
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-28
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2016-09-28
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the pet. for review is denied. no motion for rehearing will be entertained by the court.
Docket Date 2015-10-23
Type Notice
Subtype Notice
Description Notice
On Behalf Of BCML HOLDING LLC
Docket Date 2015-10-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-09-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2015-05-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2015-03-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-03-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BCML HOLDING LLC
Docket Date 2015-03-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BCML HOLDING LLC
Docket Date 2015-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including March 17, 2015, with no further extensions allowed.
Docket Date 2015-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BCML HOLDING LLC
Docket Date 2015-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BCML HOLDING LLC
Docket Date 2015-01-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Wilmington Trust, N.A.
Docket Date 2015-01-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wilmington Trust, N.A.
Docket Date 2014-12-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-39 days to 1/9/15.
Docket Date 2014-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ unopposed
On Behalf Of Wilmington Trust, N.A.
Docket Date 2014-11-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BCML HOLDING LLC
Docket Date 2014-10-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/10/14.
Docket Date 2014-10-02
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 BCML HOLDING LLC
Docket Date 2014-09-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 volumes.
Docket Date 2014-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 30 days to 10/10/14
Docket Date 2014-09-05
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 BCML HOLDING LLC
Docket Date 2014-09-03
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on July 15, 2014 is hereby discharged.
Docket Date 2014-09-02
Type Response
Subtype Reply
Description REPLY ~ to AA's response to order to show cause.
On Behalf Of Wilmington Trust, N.A.
Docket Date 2014-08-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within ten (10) days from the date of this order, appellee is ordered to file a reply to appellant's response to this Court's order to show cause dated July 15, 2014.
Docket Date 2014-08-14
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of BCML HOLDING LLC
Docket Date 2014-07-21
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant¿s unopposed motion for extension of time to respond to the Court¿s order dated July 15, 2014 is granted to and including August 14, 2014.
Docket Date 2014-07-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to respond to the court's order dated July 15, 2014.
On Behalf Of BCML HOLDING LLC
Docket Date 2014-07-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Inasmuch as it does not appear whether the counterclaims dismissed below were permissive or mandatory in nature, the appellant shall show cause within ten (10) days why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2014-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2014-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BCML HOLDING LLC
Docket Date 2014-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State