Search icon

BNB INVESTMENT HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: BNB INVESTMENT HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BNB INVESTMENT HOLDINGS 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: 07 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2016 (9 years ago)
Document Number: L12000114938
FEI/EIN Number 46-0940119

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

Address: 5805 BLUE LAGOON DR STE 200, MIAMI, FL, 33126, US
Mail Address: 5805 BLUE LAGOON DR STE 200, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPPELLO JUAN PABLO Managing Member 5805 BLUE LAGOON DR STE 200, MIAMI, FL, 33126
GARTLAN PAUL Managing Member 5805 BLUE LAGOON DR STE 200, MIAMI, FL, 33126
JARRY ALLAN Managing Member 5805 BLUE LAGOON DR STE 200, MIAMI, FL, 33126
ALONSO & GARCIA PA Agent 5805 BLUE LAGOON DR STE 200, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-11 5805 BLUE LAGOON DR STE 200, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2016-05-11 5805 BLUE LAGOON DR STE 200, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2016-05-11 ALONSO & GARCIA PA -
REGISTERED AGENT ADDRESS CHANGED 2016-05-11 5805 BLUE LAGOON DR STE 200, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
THOMAS BROWN VS BNB INVESTMENT HOLDINGS, LLC 3D2017-1993 2017-08-31 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
13-25126

Parties

Name THOMAS BROWN LLC
Role Appellant
Status Active
Representations DAVID A. FREEDMAN, FRANCES E. BLAKE, Marshall Dore Louis
Name BNB INVESTMENT HOLDINGS LLC
Role Appellee
Status Active
Representations Matthew P. Leto, ALBERT E. ACUNA
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-29
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Upon consideration, appellant's motion for reconsideration of denial of attorney’s fees is hereby denied. LAGOA, SCALES and LUCK, JJ., concur.
Docket Date 2018-08-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-13
Type Response
Subtype Response
Description RESPONSE ~ to Appellant's Motion for Reconsideration of Denial of Attorney's Fees
On Behalf Of BNB INVESTMENT HOLDINGS, LLC
Docket Date 2018-08-01
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ of denial of attorney's fees
On Behalf Of THOMAS BROWN
Docket Date 2018-07-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed in part and Remanded for further proceedings.
Docket Date 2018-07-25
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Appellee’s motion to strike appellant’s motion for attorney’s fees is hereby denied. Upon consideration of appellant’s motion for attorneys’ fees, it is ordered that said motion is hereby denied as untimely filed pursuant to Florida Rule of Appellate Procedure 9.410(b)(4).
Docket Date 2018-01-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellee’s motion for leave of the Court for the lower court to dispose of appellant’s motion to dismiss, and incorporated motion to stay appeal is denied.
Docket Date 2018-01-04
Type Response
Subtype Response
Description RESPONSE ~ to ae motion for leave of court for lower court to dispose of aa motion to dismiss
On Behalf Of THOMAS BROWN
Docket Date 2017-12-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave of court for lower court to dispose of aa motion to dismiss for lack of personal jurisdiction below, and incorporated motion to stay appeal
On Behalf Of BNB INVESTMENT HOLDINGS, LLC
Docket Date 2017-12-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellee’s amended motion to dismiss and motion to strike appellant’s motion for attorney’s fees are carried with the case.
Docket Date 2017-12-15
Type Response
Subtype Reply
Description REPLY ~ to Appellant's Response to Appellee's Amended Motion to Dismiss for Mootness
On Behalf Of BNB INVESTMENT HOLDINGS, LLC
Docket Date 2017-12-12
Type Response
Subtype Response
Description RESPONSE ~ Appellant's Response in Opposition to Appellee's Amended Motion to Dismiss for Mootness
On Behalf Of THOMAS BROWN
Docket Date 2017-12-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ Amended
On Behalf Of BNB INVESTMENT HOLDINGS, LLC
Docket Date 2017-12-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THOMAS BROWN
Docket Date 2017-11-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THOMAS BROWN
Docket Date 2017-11-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BNB INVESTMENT HOLDINGS, LLC
Docket Date 2017-11-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BNB INVESTMENT HOLDINGS, LLC
Docket Date 2017-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 11/11/17
Docket Date 2017-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BNB INVESTMENT HOLDINGS, LLC
Docket Date 2017-10-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellee’s motion to dismiss for mootness is carried with the case. LAGOA, EMAS and SCALES, JJ., concur.
Docket Date 2017-10-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BNB INVESTMENT HOLDINGS, LLC
Docket Date 2017-10-06
Type Response
Subtype Reply
Description REPLY ~ TO THE RESPONSE
On Behalf Of BNB INVESTMENT HOLDINGS, LLC
Docket Date 2017-10-05
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss for mootness
On Behalf Of THOMAS BROWN
Docket Date 2017-09-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BNB INVESTMENT HOLDINGS, LLC
Docket Date 2017-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THOMAS BROWN
Docket Date 2017-09-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BNB INVESTMENT HOLDINGS, LLC
Docket Date 2017-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s amended motion for an extension of time to file the initial brief is granted to and including September 28, 2017.
Docket Date 2017-09-18
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 THOMAS BROWN
Docket Date 2017-09-18
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to file initial brief
On Behalf Of BNB INVESTMENT HOLDINGS, LLC
Docket Date 2017-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2017-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of THOMAS BROWN
Docket Date 2017-08-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-10
REINSTATEMENT 2016-05-11
ANNUAL REPORT 2014-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State