Search icon

BLUEBONE DEVELOPMENT LLC

Company Details

Entity Name: BLUEBONE DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 May 2012 (13 years ago)
Date of dissolution: 22 Dec 2021 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Dec 2021 (3 years ago)
Document Number: L12000071034
FEI/EIN Number NOT APPLICABLE
Address: 685 NW 4TH AVE, FORT LAUDERDALE, FL, 33311, US
Mail Address: 685 NW 4TH AVE, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TABUNOU MAKSIM Agent 685 NW 4TH AVE, FORT LAUDERDALE, FL, 33311

Authorized Member

Name Role Address
TABUNOU MAKSIM Authorized Member 2570 NE 209th Terrace, Miami, FL, 33180
KARANKEVICH SIARHEI Authorized Member 2570 NE 209th Terrace, Miami, FL, 33180

Events

Event Type Filed Date Value Description
MERGER 2021-12-22 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L10000004411. MERGER NUMBER 100000222471
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 685 NW 4TH AVE, FORT LAUDERDALE, FL 33311 No data
CHANGE OF MAILING ADDRESS 2021-02-17 685 NW 4TH AVE, FORT LAUDERDALE, FL 33311 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 685 NW 4TH AVE, FORT LAUDERDALE, FL 33311 No data
LC AMENDMENT 2016-02-22 No data No data
LC AMENDMENT 2015-08-21 No data No data
LC AMENDMENT 2014-05-19 No data No data
LC AMENDMENT 2014-04-23 No data No data
LC AMENDMENT 2013-12-30 No data No data
REGISTERED AGENT NAME CHANGED 2013-12-30 TABUNOU, MAKSIM No data

Court Cases

Title Case Number Docket Date Status
BLUEBONE DEVELOPMENT, LLC, VS MALIBU BAY COMMUNITY ASSOCIATION, INC., 3D2019-1099 2019-06-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-29179

Parties

Name BLUEBONE DEVELOPMENT LLC
Role Appellant
Status Active
Representations Darius Asly
Name MALIBU BAY COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations EDO MELONI
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-04
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the appellee’s Motion for an Award of Appellate Fees, it is ordered that said Motion is hereby denied as untimely pursuant to Florida Rule of Appellate Procedure 9.400(b)(1).
Docket Date 2019-12-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and Remanded.
Docket Date 2019-10-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR ATTORNEYS' FEES
On Behalf Of BLUEBONE DEVELOPMENT, LLC
Docket Date 2019-10-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR AN AWARD OF APPELLATE FEES
On Behalf Of Malibu Bay Community Association, Inc.
Docket Date 2019-10-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BLUEBONE DEVELOPMENT, LLC
Docket Date 2019-10-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILINGCORRECTED TABLES OF AUTHORITIESFOR THE INITIAL AND ANSWER BRIEF
On Behalf Of BLUEBONE DEVELOPMENT, LLC
Docket Date 2019-09-19
Type Notice
Subtype Notice
Description Notice ~ APPELLEE, MALIBU BAY COMMUNITY ASSOCIATION, INC.'SNOTICE OF UNAVAILABILITY
On Behalf Of Malibu Bay Community Association, Inc.
Docket Date 2019-09-17
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 October 13, 2019, with no further extensions allowed.
Docket Date 2019-09-13
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 BLUEBONE DEVELOPMENT, LLC
Docket Date 2019-08-14
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S ANSWER BRIEF
On Behalf Of Malibu Bay Community Association, Inc.
Docket Date 2019-08-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Malibu Bay Community Association, Inc.
Docket Date 2019-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-5 days to 8/14/19
Docket Date 2019-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE, MALIBU BAY COMMUNITY ASSOCIATION, INC.'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Malibu Bay Community Association, Inc.
Docket Date 2019-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE, MALIBU BAY COMMUNITY ASSOCIATION, INC.'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Malibu Bay Community Association, Inc.
Docket Date 2019-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 8/9/19
Docket Date 2019-06-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BLUEBONE DEVELOPMENT, LLC
Docket Date 2019-06-25
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF THE APPELLANT BLUEBONE DEVELOPMENT, LLC
On Behalf Of BLUEBONE DEVELOPMENT, LLC
Docket Date 2019-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME (3 DAYS)
On Behalf Of BLUEBONE DEVELOPMENT, LLC
Docket Date 2019-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-3 days to 6/26/19
Docket Date 2019-06-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of BLUEBONE DEVELOPMENT, LLC
Docket Date 2019-06-07
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 2019-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BLUEBONE DEVELOPMENT, LLC

Documents

Name Date
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-11
LC Amendment 2016-02-22
LC Amendment 2015-08-21
ANNUAL REPORT 2015-01-14
LC Amendment 2014-05-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State