Entity Name: | BLUEGEM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Jul 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L12000093033 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 202 WEST DRIVE, MELBOURNE, FL, 32904 |
Mail Address: | 202 WEST DRIVE, MELBOURNE, FL, 32904 |
ZIP code: | 32904 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARR ROSE M | Agent | 202 WEST DRIVE, MELBOURNE, FL, 32904 |
Name | Role | Address |
---|---|---|
HARR ROSE | Managing Member | 202 West Drive, Melbourne, FL, 32904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-12-13 | 202 WEST DRIVE, MELBOURNE, FL 32904 | No data |
CHANGE OF MAILING ADDRESS | 2012-12-13 | 202 WEST DRIVE, MELBOURNE, FL 32904 | No data |
REGISTERED AGENT NAME CHANGED | 2012-12-13 | HARR, ROSE M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-12-13 | 202 WEST DRIVE, MELBOURNE, FL 32904 | No data |
CONVERSION | 2012-07-17 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M12000001986. CONVERSION NUMBER 100000124081 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000545558 | ACTIVE | 05-2013-CA-33453-XXXX-XX | CIR CT 18TH JUD BREVARD CTY FL | 2023-10-25 | 2028-11-13 | $1,579,313.78 | RACHEL SADOFF IN HER OFFICIAL CAPACITY, AS BREVARD COUNTY CLERK OF COURT, 2825 JUDGE FRAN JAMIESON WAY, VIERA, FL 32940 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HEWLETT-PACKARD FINANCIAL SERVICES COMPANY VS CARUSO, SWERBILOW & CAMEROTA, ETC., ET AL. | 5D2015-0288 | 2015-01-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HEWLETT-PACKARD FINANCIAL |
Role | Appellant |
Status | Active |
Representations | ASHLEY BRUCE, CHARLES H. LICHTMAN |
Name | ROSE HARR |
Role | Appellee |
Status | Active |
Name | BLUEGEM, LLC |
Role | Appellee |
Status | Active |
Name | BREVARD COUNTY CLERK OF COURTS |
Role | Appellee |
Status | Active |
Name | CARUSO, SWERBILOW & CAMEROTA |
Role | Appellee |
Status | Active |
Representations | Amy S. Tingley, Alec D. Russell, Charles J. Meltz |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-06-15 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2015-06-15 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2015-05-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-05-27 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ 5/11 ORDER TO SHOW CAUSE IS DISCHARGED |
Docket Date | 2015-05-26 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ "MOT TO DISM" |
On Behalf Of | HEWLETT-PACKARD FINANCIAL |
Docket Date | 2015-05-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 5/11 ORDER |
On Behalf Of | HEWLETT-PACKARD FINANCIAL |
Docket Date | 2015-05-11 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED PER 5/27 ORDER |
Docket Date | 2015-04-22 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS |
Docket Date | 2015-02-10 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ AA Ashley Bruce 0055718 |
Docket Date | 2015-02-05 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ MED Q |
On Behalf Of | CARUSO, SWERBILOW & CAMEROTA |
Docket Date | 2015-02-05 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS |
Docket Date | 2015-02-04 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ MED Q |
On Behalf Of | HEWLETT-PACKARD FINANCIAL |
Docket Date | 2015-01-30 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ MED Q |
On Behalf Of | CARUSO, SWERBILOW & CAMEROTA |
Docket Date | 2015-01-26 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2015-01-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2015-01-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-01-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/20/15 |
On Behalf Of | HEWLETT-PACKARD FINANCIAL |
Docket Date | 2015-01-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-02 |
Reg. Agent Change | 2012-12-13 |
Florida Limited Liability | 2012-07-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State