Entity Name: | BATES HOLDINGS FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BATES HOLDINGS FLORIDA 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. |
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: | 24 Oct 2012 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L12000135564 |
FEI/EIN Number |
46-1434061
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 51 n broadway, 941, Salem, NH, 03079, US |
Mail Address: | 51 n broadway, 941, Salem, NH, 03079, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATES michael | Managing Member | 51 n broadway, Salem, NH, 03079 |
BATES MICHAEL | Agent | 15502 Stoneybrook W Pkwy, Winter Garden, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-03 | 15502 Stoneybrook W Pkwy, #104-562, Winter Garden, FL 34787 | - |
REINSTATEMENT | 2019-04-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | 51 n broadway, 941, Salem, NH 03079 | - |
CHANGE OF MAILING ADDRESS | 2019-04-03 | 51 n broadway, 941, Salem, NH 03079 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-09 | BATES, MICHAEL | - |
REINSTATEMENT | 2017-05-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEVE SIMON AND MATT JACQUES VS BATES HOLDINGS FLORIDA, LLC, SUN STATE PROPERTY SOLUTIONS, LLC, BARRISTER LAW FIRM, P.A., A CORPORATION, MAXX JACQUES, AND MATTHEW ALAN RYGH | 5D2020-2101 | 2020-10-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Steve Simon |
Role | Appellant |
Status | Active |
Representations | Paul DeCailly |
Name | Matt Jacques |
Role | Appellant |
Status | Active |
Name | Maxx Jacques |
Role | Appellee |
Status | Active |
Name | Matthew Alan Rygh |
Role | Appellee |
Status | Active |
Name | Barrister Law Firm, P.A., a Corporation |
Role | Appellee |
Status | Active |
Name | SUN STATE PROPERTY SOLUTIONS LLC |
Role | Appellee |
Status | Active |
Name | BATES HOLDINGS FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Diran V. Seropian, Matthew Alan Rygh, Adam Jeffrey Stevens |
Name | Hon. Kevin B. Weiss |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-12-08 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-12-08 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-11-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bates Holdings Florida, LLC |
Docket Date | 2020-11-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2020-11-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2020-11-03 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 10/08/20 ORDER |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2020-11-03 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS; 110/20 OTSC DISCHARGED |
Docket Date | 2020-10-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 10/20 OTSC |
On Behalf Of | Steve Simon |
Docket Date | 2020-10-30 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2020-10-29 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Steve Simon |
Docket Date | 2020-10-29 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGED 10/30 |
Docket Date | 2020-10-20 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ W/IN 10 DAYS; DISCHARGED 11/3 |
Docket Date | 2020-10-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-10-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/03/2020 |
On Behalf Of | Steve Simon |
Docket Date | 2020-10-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-10-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
REINSTATEMENT | 2019-04-03 |
REINSTATEMENT | 2017-05-09 |
AMENDED ANNUAL REPORT | 2015-07-16 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-23 |
Florida Limited Liability | 2012-10-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State