Search icon

BSS MANAGEMENT, LLC

Company Details

Entity Name: BSS MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 01 Aug 2013 (12 years ago)
Document Number: L13000108918
FEI/EIN Number 46-3320463
Address: 215 BAYSIDE DRIVE, CLEARWATER, FL 33767
Mail Address: 215 BAYSIDE DRIVE, CLEARWATER, FL 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BALLA, SHEMZI Agent 215 BAYSIDE DRIVE, CLEARWATER, FL 33767

President

Name Role Address
BALLA, SHEMZI President 215 BAYSIDE DRIVE, CLEARWATER, FL 33767

Vice President

Name Role Address
Balla, Sabrie Vice President 215 BAYSIDE DRIVE, CLEARWATER, FL 33767

Chief Operating Officer

Name Role Address
Balla, Besim S Chief Operating Officer 215 BAYSIDE DRIVE, CLEARWATER, FL 33767

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-12 BALLA, SHEMZI No data

Court Cases

Title Case Number Docket Date Status
MICHAEL P. DARCY, DARCY ROOFING, LLC, AND AMERICAN BUILDERS GROUP, INC. VS BSS MANAGEMENT, LLC 2D2023-1551 2023-07-21 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
2022CC-006220

Parties

Name DARCY ROOFING LLC.
Role Appellant
Status Active
Name AMERICAN BUILDERS GROUP INC.
Role Appellant
Status Active
Name MICHAEL P. DARCY
Role Appellant
Status Active
Representations CASSANDRA HENDERSON, ESQ.
Name BSS MANAGEMENT, LLC
Role Appellee
Status Active
Representations STAVROS TINGIRIDES, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, KELLY, and ATKINSON
Docket Date 2023-09-20
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellants' failure to satisfy this court's July 21, 2023, fee order or to respond to the July 21, 2023, order to show cause.
Docket Date 2023-08-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S STATEMENT OF GOOD CAUSE AND NOTICE OF FILING FINAL JUDGMENT TO BE APPEALED ***FINAL JUDGMENT NOT ATTACHED
On Behalf Of AMERICAN BUILDERS GROUP, INC.
Docket Date 2023-08-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MICHAEL P. DARCY
Docket Date 2023-08-01
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2023-07-21
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL P. DARCY
Docket Date 2023-08-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The motion to withdraw as Appellant's counsel is granted. Cassandra Hendersonis relieved of further appellate responsibility. Michael P. Darcy is proceeding pro sewithout prejudice to retaining new counsel who must file a notice of appearance. DarcyRoofing, LLC, and American Builders Group, Inc., are corporate entities that will requirerepresentation in this court by an attorney licensed in Florida. Should an attorney fail tofile a notice of appearance on their behalf within twenty days from the date of this order,the case will be subject to dismissal as to them.Within twenty days from the date of this order, Appellants shall satisfy this court'sJuly 21, 2023, fee order and order to show cause or the case will be subject todismissal.
Docket Date 2023-07-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-22

Date of last update: 22 Jan 2025

Sources: Florida Department of State