Search icon

F & B NEGOTIATIONS LLC

Company Details

Entity Name: F & B NEGOTIATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Sep 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L14000147787
FEI/EIN Number 81-2658428
Address: 8429 Lorraine Rd, Lakewood Ranch, FL, 34202, US
Mail Address: 8429 Lorraine Rd, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Fernandez David Agent 8429 Lorraine Rd, Lakewood Ranch, FL, 34202

Manager

Name Role Address
Fernandez Vicki Manager 8429 Lorraine Rd, Lakewood Ranch, FL, 34202
Fernandez David Manager 8429 Lorraine Rd, Lakewood Ranch, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000039320 ASPEN FREEHOLD ACTIVE 2020-04-08 2025-12-31 No data 4705 26TH STREET WEST, BRADENTON, FL, 34207
G18000040831 OAK PRESCOTT LAND TRUST EXPIRED 2018-03-28 2023-12-31 No data 4705 26TH STREET WEST, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-18 8429 Lorraine Rd, #436, Lakewood Ranch, FL 34202 No data
CHANGE OF MAILING ADDRESS 2022-03-18 8429 Lorraine Rd, #436, Lakewood Ranch, FL 34202 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-18 8429 Lorraine Rd, #436, Lakewood Ranch, FL 34202 No data
REGISTERED AGENT NAME CHANGED 2021-01-07 Fernandez, David No data
REINSTATEMENT 2016-05-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
F & B NEGOTIATIONS, LLC, AND DAVID A. FERNANDEZ VS SIRS CAPITAL, L L C 2D2021-2311 2021-07-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2021-CA-3074NC

Parties

Name F & B NEGOTIATIONS LLC
Role Appellant
Status Active
Representations TIMOTHY B. HARVEY, ESQ.
Name DAVID A. FERNANDEZ
Role Appellant
Status Active
Name SIRS CAPITAL, L L C
Role Appellee
Status Active
Representations BENJAMIN DAVID LADOUCEUR, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-12-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-11-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF INTERLOCUTORY APPEAL
On Behalf Of F & B NEGOTIATIONS, LLC
Docket Date 2021-09-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DAVID A. FERNANDEZ
Docket Date 2021-08-31
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the answer brief is not text searchable and is not paginated so that the page numbers match those displayed by the PDF reader as required by Florida Rule of Appellate Procedure 9.220(c). Appellee shall file a corrected appendix within ten days from the date of this order.
Docket Date 2021-08-23
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ NOT TEXT SEARCHABLE & PAGINATION ERRORS
On Behalf Of SIRS CAPITAL, L L C
Docket Date 2021-08-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Upon consideration of the appendix to the initial brief, which contains the orders appealed, this court's July 29, 2021, order to show cause is discharged.
Docket Date 2021-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2021-08-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DAVID A. FERNANDEZ
Docket Date 2021-08-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
Docket Date 2021-08-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ AMENDED
Docket Date 2021-07-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of F & B NEGOTIATIONS, LLC
Docket Date 2021-07-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of F & B NEGOTIATIONS, LLC
Docket Date 2021-07-29
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-05-18
Florida Limited Liability 2014-09-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State