Search icon

OPTIONS YES LLC - Florida Company Profile

Company Details

Entity Name: OPTIONS YES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPTIONS YES 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: 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: 23 Oct 2013 (12 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L13000149039
Address: 6346-65 LANTANA RD, 206, LAKEWORTH, FL, 33463
Mail Address: 6346-65 LANTANA RD, 206, LAKEWORTH, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOURCIQUOT PHILIPPE Manager 6346-65 LANTANA RD, LAKEWORTH, FL, 33463
BOURCIQUOT PHILIPPE Agent 6346-65 LANTANA RD, LAKEWORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
JOSEPH CHEVALIER, et al., VS PHILIPPE BOURCIQUOT, et al., 3D2016-0701 2016-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-15476

Parties

Name Jean Lubin Pierre
Role Appellant
Status Active
Name Alix Desire
Role Appellant
Status Active
Name Alberto Bonaney
Role Appellant
Status Active
Name Oxer Julien
Role Appellant
Status Active
Name Jouby Jean Charles
Role Appellant
Status Active
Name Sonia Amilcar Destine
Role Appellant
Status Active
Name Patrick Joseph
Role Appellant
Status Active
Name Lucien Noel
Role Appellant
Status Active
Name Hebert Saint Vaudre
Role Appellant
Status Active
Name Mireille Doralus
Role Appellant
Status Active
Name Accius Laurent
Role Appellant
Status Active
Name Emmanuel Francois
Role Appellant
Status Active
Name Bernade Gervais
Role Appellant
Status Active
Name Herold Supris
Role Appellant
Status Active
Name Joseph Jeanbaptiste
Role Appellant
Status Active
Name Naginne Georges
Role Appellant
Status Active
Name Irlin St. Hilaire
Role Appellant
Status Active
Name Augustin Elistin
Role Appellant
Status Active
Name Joseph Chevalier
Role Appellant
Status Active
Representations Lawrence R. Metsch
Name Kesnel Jean-Louis
Role Appellant
Status Active
Name Ferdinand Charlot
Role Appellant
Status Active
Name PNC BANK, N.A.
Role Appellee
Status Active
Name Philippe Bourciquot
Role Appellee
Status Active
Representations MARK W. KINGHORN, Julissa Rodriguez, Mark S. Auerbacher, EDWARD M. MULLINS, STEPHEN R. IMMASCHE, Jennifer Olmedo-Rodriguez, STEPHANIE L. VARELA, ELIZABETH K. COPPOLECCHIA, ELIOT PEDROSA, JAMES JAY THORNTON
Name Citibank, N.A.
Role Appellee
Status Active
Name ECONOMY MOVEMENT LLC
Role Appellee
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Name OPTIONS YES LLC
Role Appellee
Status Active
Name INVESTMENT FREEDOM PROPERTY, LLC
Role Appellee
Status Active
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants¿ motion for the issuance of a written opinion is hereby denied. SALTER, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2017-01-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-18
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Philippe Bourciquot
Docket Date 2017-01-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellees¿ joint motion for extension of time to serve responses to the appellants¿ motion for the issuance of a written opinion is granted to and including January 18, 2017.
Docket Date 2017-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Philippe Bourciquot
Docket Date 2017-01-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Joseph Chevalier
Docket Date 2017-01-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for written opinion
On Behalf Of Joseph Chevalier
Docket Date 2016-12-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2016-12-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-11-17
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, December 5, 2016. The Court will consider the case without oral argument. SALTER, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2016-09-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Joseph Chevalier
Docket Date 2016-08-29
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-08-24
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ to answer brief of AE.
On Behalf Of Philippe Bourciquot
Docket Date 2016-08-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Philippe Bourciquot
Docket Date 2016-06-06
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ Initial brief filed 6/6/16.
On Behalf Of Philippe Bourciquot
Docket Date 2016-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ joint motion for an extension of time to serve the answer brief is granted to and including August 24, 2016.
Docket Date 2016-08-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ memorandum of law in opposition to the third motion of the ae for eot to file answer brief
On Behalf Of Joseph Chevalier
Docket Date 2016-08-17
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 Philippe Bourciquot
Docket Date 2016-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (JPMorgan Chase, Wells Fargo, Citibank & PNC)-14 days to 8/17/16
Docket Date 2016-08-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Philippe Bourciquot
Docket Date 2016-07-27
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees¿ July 25, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2016-07-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Philippe Bourciquot
Docket Date 2016-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ joint motion for an extension of time to serve the answer brief is granted to and including August 1, 2016.
Docket Date 2016-06-28
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 Philippe Bourciquot
Docket Date 2016-06-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Joseph Chevalier
Docket Date 2016-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Joseph Chevalier
Docket Date 2016-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Philippe Bourciquot
Docket Date 2016-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Philippe Bourciquot
Docket Date 2016-05-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2016-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2016-04-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 14, 2016.
Docket Date 2016-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Joseph Chevalier
Docket Date 2016-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2013-10-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State