Search icon

BLUE FINCH LLC

Company Details

Entity Name: BLUE FINCH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Aug 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000132496
FEI/EIN Number 47-1675217
Address: 102 SOUTH C STREET, LAKE WORTH BEACH, FL, 33460, US
Mail Address: PO BOX 499, LAKE WORTH BEACH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RUKIN ROGER B Agent 102 SOUTH C STREET, LAKE WORTH BEACH, FL, 33460

Managing Member

Name Role Address
RUKIN JAMES B Managing Member 102 SOUTH C STREET, LAKE WORTH BEACH, FL, 33460

Manager

Name Role Address
Rukin Roger B Manager 102 SOUTH C STREET, LAKE WORTH BEACH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-02 102 SOUTH C STREET, LAKE WORTH BEACH, FL 33460 No data
CHANGE OF MAILING ADDRESS 2020-04-02 102 SOUTH C STREET, LAKE WORTH BEACH, FL 33460 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-02 102 SOUTH C STREET, LAKE WORTH BEACH, FL 33460 No data
LC STMNT OF AUTHORITY 2017-06-26 No data No data

Court Cases

Title Case Number Docket Date Status
ANN CIPRIANI-MAGES and ANTHONY G. MAGES VS THIRD FEDERAL SAVINGS & LOAN ASSOC. OF CLEVELAND 4D2017-2713 2017-08-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA006559

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name ANTHONY G. MAGES
Role Appellant
Status Active
Name ANN CIPRIANI-MAGES
Role Appellant
Status Active
Name BLUE FINCH LLC
Role Appellee
Status Active
Name THIRD FEDERAL SAVINGS & LOAN ASSOC. OF CLEVELAND
Role Appellee
Status Active
Representations EVAN R. HEFFNER, MARIAN GRACE KENNADY, Morgan E. Long, Gary I. Masel, GARY DENNIS FIELDS, AMY MCGROTTY, GUY A. LEWIS, JEFFREY MICHAEL KIRSCH
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's November 1, 2017 motion for attorney's fees under Florida Rule of Appellate Procedure 9.410(b) is denied.
Docket Date 2018-05-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-30
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee's January 4, 2018 motion to proceed without reply brief is granted, and this case will be assigned to a merits panel for consideration without a reply brief.
Docket Date 2018-01-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO PROCEED WITHOUT REPLY BRIEF
On Behalf Of THIRD FEDERAL SAVINGS & LOAN ASSOC. OF CLEVELAND
Docket Date 2017-12-07
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellee’s October 5, 2017 “motion to strike appellant’s initial brief, to dismiss appeal as frivolous or in the alternative, for summary affirmance pursuant to rule 9.315 and for attorney fees” is denied.
Docket Date 2017-12-06
Type Notice
Subtype Notice
Description Notice ~ "NOTICE OF APPELLANTS' NON-COMPLIANCE WITH ORDER DIRECTING APPELLANTS TO FILE RESPONSE"
On Behalf Of THIRD FEDERAL SAVINGS & LOAN ASSOC. OF CLEVELAND
Docket Date 2018-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-09
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The May 7, 2018 “notice of conclusion of representation” filed by Leanne L. Ohle, Esq., is treated as a motion to withdraw as counsel for appellants Ann Cipriani-Mages and Anthony G. Mages and is granted pursuant to Florida Rule of Appellate Procedure 9.440(b)(1).
Docket Date 2018-05-07
Type Notice
Subtype Notice
Description Notice ~ OF CONCLUSION OF REPRESENTATION
On Behalf Of ANN CIPRIANI-MAGES
Docket Date 2017-11-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ Upon consideration of appellee's November 2, 2017 response in opposition, it isORDERED that appellants' November 2, 2017 "motion for extension of time to file response to appellee's motion to strike appellant's initial brief" is granted. The appellants shall file the response to appellee's motion to strike appellant's initial brief within ten (10) days from the date of this order. Counsel for appellants is reminded to comply with the requirements set forth in Florida Rule of Appellate Procedure 9.300(a).
Docket Date 2017-11-02
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO MOTION TO STRIKE INITIAL BRIEF, TO DISMISS APPEAL AS FRIVOLOUS OR FOR SUMMARY AFFIRMANCE
On Behalf Of THIRD FEDERAL SAVINGS & LOAN ASSOC. OF CLEVELAND
Docket Date 2017-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPLLEE'S MOTION TO STRIKE APPELLANT'S INITIAL BRIEF
On Behalf Of ANN CIPRIANI-MAGES
Docket Date 2017-11-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THIRD FEDERAL SAVINGS & LOAN ASSOC. OF CLEVELAND
Docket Date 2017-10-23
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellants are directed to respond, within ten (10) days from the date of this order, to appellee’s October 5, 2017 “motion to strike appellant’s initial brief, to dismiss appeal as frivolous or in the alternative, for summary affirmance pursuant to rule 9.315 and for attorney fees.”
Docket Date 2017-10-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THIRD FEDERAL SAVINGS & LOAN ASSOC. OF CLEVELAND
Docket Date 2017-10-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THIRD FEDERAL SAVINGS & LOAN ASSOC. OF CLEVELAND
Docket Date 2017-10-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SERVICE LIST TO APPELLEE'S ANSWER BRIEF
On Behalf Of THIRD FEDERAL SAVINGS & LOAN ASSOC. OF CLEVELAND
Docket Date 2017-10-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 474 PAGES
Docket Date 2017-10-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF, TO DISMISS APPEAL AS FRIVOLOUS OR IN THE ALTERNATIVE,FOR SUMMARY AFFIRMANCE PURSUANT TO RULE 9.315 AND FOR ATTORNEY FEES ***DENIED, SEE 12/07/2017 ORDER***
On Behalf Of THIRD FEDERAL SAVINGS & LOAN ASSOC. OF CLEVELAND
Docket Date 2017-10-05
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STRIKE
On Behalf Of THIRD FEDERAL SAVINGS & LOAN ASSOC. OF CLEVELAND
Docket Date 2017-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 18, 2017 motion for extension of time is granted. The initial brief was filed on September 20, 2017.
Docket Date 2017-09-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANN CIPRIANI-MAGES
Docket Date 2017-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ANN CIPRIANI-MAGES
Docket Date 2017-08-28
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.
Docket Date 2017-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANN CIPRIANI-MAGES
Docket Date 2017-08-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
CORLCAUTH 2017-06-26
ANNUAL REPORT 2017-05-16
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-31
Florida Limited Liability 2014-08-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State