Search icon

BUSINESS PARK INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: BUSINESS PARK INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUSINESS PARK INVESTMENTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Sep 2014 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Jul 2015 (10 years ago)
Document Number: L14000140730
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 215 N. FEDERAL HIGHWAY, SUITE 1, BOCA RATON, FL, 33432
Mail Address: 215 N. FEDERAL HIGHWAY, SUITE 1, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATMASIAN JAMES H Manager 215 N. FEDERAL HIGHWAY SUITE 1, BOCA RATON, FL, 33432
BATMASIAN JAMES H Agent 215 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
MERGER 2015-07-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 100000152851

Court Cases

Title Case Number Docket Date Status
BUSINESS PARK INVESTMENTS, LLC VS FLORIDA EAST COAST RAILWAY, LLC 4D2019-3814 2019-12-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA007712XXXXMB

Parties

Name BUSINESS PARK INVESTMENTS, LLC
Role Appellant
Status Active
Representations Robert Rivas, Spencer M. Sax, Jeremy Scott Dicker
Name FLORIDA EAST COAST RAILWAY, LLC
Role Appellee
Status Active
Representations Devin S. Radkay, JUAN M. MUNIZ, John W. Terwilleger, JOHN W. LITTLE, I I I
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-02-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2021-02-01
Type Notice
Subtype Notice
Description Notice ~ REGARDING ORAL ARGUMENT.
On Behalf Of FLORIDA EAST COAST RAILWAY, LLC
Docket Date 2021-01-29
Type Notice
Subtype Notice
Description Notice
On Behalf Of BUSINESS PARK INVESTMENTS, LLC
Docket Date 2021-01-25
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts and this court’s prior order, the February 23, 2021 oral argument session will take place through Zoom video conference.  Should both parties file a stipulation by noon on Monday, February 1, 2021 that they waive oral argument, the court will then decide the case based upon the briefs.  If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, February 1, 2021 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys. The Clerk of the Court will separately schedule a Zoom orientation/test session with the attorneys who will be arguing the case. The Clerk of the Court will also provide connection instructions for the oral argument session the week before the session.
Docket Date 2020-12-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 23, 2021, at 10:00 A.M. for 15 minutes per side. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts, which requires that oral argument and other proceedings be conducted remotely during Phase 1 and Phase 2 of the pandemic, as set forth in that administrative order, this oral argument is scheduled to be conducted via Zoom.  By separate order issued no later than three weeks before the scheduled oral argument, the parties will be directed to identify the attorney who will be presenting oral argument so that an orientation/test session can be scheduled by court staff with the attorneys to confirm their knowledge of the Zoom platform and test equipment compatibility.
Docket Date 2020-11-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BUSINESS PARK INVESTMENTS, LLC
Docket Date 2020-11-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BUSINESS PARK INVESTMENTS, LLC
Docket Date 2020-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's October 30, 2020 motion for extension of time is granted in part, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2020-10-30
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 BUSINESS PARK INVESTMENTS, LLC
Docket Date 2020-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's October 16, 2020 motion for extension of time is granted in part without prejudice to seeking a further extension if necessary. Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-10-16
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 BUSINESS PARK INVESTMENTS, LLC
Docket Date 2020-09-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of BUSINESS PARK INVESTMENTS, LLC
Docket Date 2020-09-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 10/17/2020
Docket Date 2020-09-02
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellee's September 1, 2020 motion to accept brief as timely filed is granted. The answer brief is deemed timely filed as of the date of this order.
Docket Date 2020-09-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLORIDA EAST COAST RAILWAY, LLC
Docket Date 2020-09-01
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of FLORIDA EAST COAST RAILWAY, LLC
Docket Date 2020-09-01
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's August 31, 2020 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-08-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN**
On Behalf Of FLORIDA EAST COAST RAILWAY, LLC
Docket Date 2020-07-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/31/2020
Docket Date 2020-07-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of FLORIDA EAST COAST RAILWAY, LLC
Docket Date 2020-06-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/30/2020
Docket Date 2020-06-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of FLORIDA EAST COAST RAILWAY, LLC
Docket Date 2020-05-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BUSINESS PARK INVESTMENTS, LLC
Docket Date 2020-05-20
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 May 19, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-05-19
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 BUSINESS PARK INVESTMENTS, LLC
Docket Date 2020-04-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of BUSINESS PARK INVESTMENTS, LLC
Docket Date 2020-04-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/21/2020
Docket Date 2020-03-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of BUSINESS PARK INVESTMENTS, LLC
Docket Date 2020-03-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/21/2020
Docket Date 2020-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA EAST COAST RAILWAY, LLC
Docket Date 2020-02-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/22/2020
Docket Date 2020-02-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 770 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BUSINESS PARK INVESTMENTS, LLC
Docket Date 2019-12-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ *AMENDED*
Docket Date 2019-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ *AMENDED*
Docket Date 2019-12-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BUSINESS PARK INVESTMENTS, LLC
Docket Date 2019-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-16
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2019-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BUSINESS PARK INVESTMENTS, LLC
Docket Date 2019-12-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
Merger 2015-07-02

Date of last update: 01 May 2025

Sources: Florida Department of State