Search icon

UMBR12 LLC

Company Details

Entity Name: UMBR12 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 13 Dec 2012 (12 years ago)
Document Number: L12000156010
FEI/EIN Number 46-1580895
Address: 11858 LAKE SHORE PLACE, NORTH PALM BEACH, FL 33408
Mail Address: 11858 LAKE SHORE PLACE, NORTH PALM BEACH, FL 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BYLCIW, David G. Agent 11858 LAKE SHORE PLACE, NORTH PALM BEACH, FL 33408

Manager

Name Role Address
BYLCIW, David G. Manager 11858 Lake Shore Place, North Palm Beach, FL 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 11858 LAKE SHORE PLACE, NORTH PALM BEACH, FL 33408 No data
CHANGE OF MAILING ADDRESS 2020-01-16 11858 LAKE SHORE PLACE, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2020-01-16 BYLCIW, David G. No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 11858 LAKE SHORE PLACE, NORTH PALM BEACH, FL 33408 No data

Court Cases

Title Case Number Docket Date Status
MIA12, LLC, UMBR12, LLC , SCOT12,LLC and CHI12, LLC VS DAVID G. BYLCIW and KOLLEEN BYLCIW 4D2018-1438 2018-05-10 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016DR008949XXXXMB

Parties

Name MIA 12, LLC
Role Appellant
Status Active
Representations RANI NEWMAN MATHURA, CHRISTOPHER L. ULRICH
Name CHI12, LLC
Role Appellant
Status Active
Name SCOT12, LLC
Role Appellant
Status Active
Name UMBR12 LLC
Role Appellant
Status Active
Name KOLLEEN BYLCIW
Role Appellee
Status Active
Name Hon. Scott Suskauer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name David G. Bylciw
Role Appellee
Status Active
Representations John T. Christiansen, Stephanie L. Serafin, Marie Calla Quartell, Mark T. Luttier, Jane Kreusler-Walsh, JESSIE PULITZER, Rebecca Mercier Vargas

Docket Entries

Docket Date 2018-08-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-21
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 17, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-08-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MIA 12, LLC
Docket Date 2018-08-15
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the parties are directed to file a status report within five (5) days from the date of this order regarding the status of the relinquishment.
Docket Date 2018-07-05
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of David G. Bylciw
Docket Date 2018-05-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of David G. Bylciw
Docket Date 2018-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIA 12, LLC
Docket Date 2018-07-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that the parties' July 5, 2018 joint motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days for the purpose of executing settlement procedures. Fla. R. App. P. 9.600(b). Appellant shall forward to this court a copy of any order issued during relinquishment, and shall file a stipulation for dismissal provided settlement is completed. This case is stayed until the end of this thirty (30) day period. The appeal shall thereafter proceed in this court unless otherwise notified in writing by the parties. If further time is needed beyond this relinquishment period, appellant shall request an extension of time by proper motion to this court.
Docket Date 2018-06-14
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants' May 18, 2018 motion to consolidate is granted. Case numbers 4D18-1342 and 4D18-1438 are now consolidated for record purposes and for assignment to the same panel.
Docket Date 2018-05-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
DAVID G. BYLCIW VS KOLLEEN BYLCIW, et al. 4D2018-1342 2018-05-02 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016DR008949XXXXMB

Parties

Name CHI12, LLC
Role Appellee
Status Active
Name Hon. Scott Suskauer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name David G. Bylciw
Role Appellant
Status Active
Representations Stephanie L. Serafin, Jane Kreusler-Walsh, Mark T. Luttier, Rebecca Mercier Vargas, JESSIE PULITZER
Name SCOT12, LLC
Role Appellee
Status Active
Name MIA 12, LLC
Role Appellee
Status Active
Name KOLLEEN BYLCIW
Role Appellee
Status Active
Representations RANI NEWMAN MATHURA, Marie Calla Quartell
Name UMBR12 LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2018-07-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-12
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 11, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-07-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of David G. Bylciw
Docket Date 2018-07-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that the parties' July 5, 2018 joint motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days for the purpose of executing settlement procedures. Fla. R. App. P. 9.600(b). Appellant shall forward to this court a copy of any order issued during relinquishment, and shall file a stipulation for dismissal provided settlement is completed. This case is stayed until the end of this thirty (30) day period. The appeal shall thereafter proceed in this court unless otherwise notified in writing by the parties. If further time is needed beyond this relinquishment period, appellant shall request an extension of time by proper motion to this court.
Docket Date 2018-07-05
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of David G. Bylciw
Docket Date 2018-06-27
Type Record
Subtype Transcript
Description Transcript Received ~ (788 PAGES)
Docket Date 2018-06-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's June 8, 2018 motion and June 14, 2018 amended motion to relinquish jurisdiction are granted. Jurisdiction is relinquished to the trial court for thirty (30) days for the purposes of entering a QDRO. Fla. R. App. P. 9.600(b). Appellant shall forward to this court a copy of any order issued during relinquishment. If further time is needed beyond this relinquishment period, appellant shall request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2018-06-14
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants' May 18, 2018 motion to consolidate is granted. Case numbers 4D18-1342 and 4D18-1438 are now consolidated for record purposes and for assignment to the same panel.
Docket Date 2018-06-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (AMENDED)
On Behalf Of David G. Bylciw
Docket Date 2018-06-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of David G. Bylciw
Docket Date 2018-06-08
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of David G. Bylciw
Docket Date 2018-05-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of David G. Bylciw
Docket Date 2018-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David G. Bylciw

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08

Date of last update: 22 Feb 2025

Sources: Florida Department of State