Search icon

BABCOCK NEW HAVEN, LLC

Company Details

Entity Name: BABCOCK NEW HAVEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Mar 2013 (12 years ago)
Document Number: L13000045427
FEI/EIN Number 46-2396111
Address: 10 E NEW HAVEN AVE, MELBOURNE, FL, 32901, US
Mail Address: 1344 APOLLO BOULEVARD, SUITE 400, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
KANCILIA JOHN R Agent 2101 WAVERLY PLACE STE 100, MELBOURNE, FL, 32901

Authorized Person

Name Role Address
DELIGDISH CRAIG Authorized Person 1344 APOLLO BOULEVARD, SUITE 303, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 2101 WAVERLY PLACE STE 100, MELBOURNE, FL 32901 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 10 E NEW HAVEN AVE, MELBOURNE, FL 32901 No data
CHANGE OF MAILING ADDRESS 2014-04-24 10 E NEW HAVEN AVE, MELBOURNE, FL 32901 No data

Court Cases

Title Case Number Docket Date Status
Babcock New Haven, LLC, Appellant(s) v. Vaheed Teimouri, Appellee(s). 5D2023-1525 2023-04-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2016-CA-050562

Parties

Name BABCOCK NEW HAVEN, LLC
Role Appellant
Status Active
Representations Adam M. Bird
Name Teimouri and Associates, Inc.
Role Appellee
Status Active
Name Vaheed Teimouri
Role Appellee
Status Active
Representations David G. Larkin
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-08-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Babcock New Haven, LLC
Docket Date 2023-07-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/25
On Behalf Of Babcock New Haven, LLC
Docket Date 2023-06-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 427 PAGES
On Behalf Of Clerk Brevard
Docket Date 2023-05-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-05-16
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/I 10 DAYS
Docket Date 2023-05-16
Type Response
Subtype Response
Description RESPONSE ~ PER 5/16 ORDER
On Behalf Of Babcock New Haven, LLC
Docket Date 2024-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AA MOT GRANTED AS TO FEES; DENIED AS TO COSTS; AE MOT DENIED
View View File
Docket Date 2024-05-03
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED FOR FURTHER PROCEEDINGS
View View File
Docket Date 2024-02-09
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ OF CHANGE OF DESIGN. OF EMAIL ADDRESSES
On Behalf Of Babcock New Haven, LLC
Docket Date 2024-02-08
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2024-01-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; DENIED PER 5/7 ORDER
On Behalf Of Vaheed Teimouri
Docket Date 2024-01-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Babcock New Haven, LLC
Docket Date 2024-01-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost; GRANTED AS TO FEES DENIED AS TO COSTS PER 5/7 ORDER
On Behalf Of Babcock New Haven, LLC
Docket Date 2024-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ MOT GRANTED; RB BY 1/19/24
Docket Date 2024-01-12
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 Babcock New Haven, LLC
Docket Date 2023-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/12
On Behalf Of Babcock New Haven, LLC
Docket Date 2023-11-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Vaheed Teimouri
Docket Date 2023-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 11/13
Docket Date 2023-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Vaheed Teimouri
Docket Date 2023-09-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/24
On Behalf Of Vaheed Teimouri
Docket Date 2023-05-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Adam M. Bird 0055432
On Behalf Of Babcock New Haven, LLC
Docket Date 2023-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-04-24
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-04-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/21/2023
On Behalf Of Babcock New Haven, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State