Search icon

BALFOUR, LLC. - Florida Company Profile

Company Details

Entity Name: BALFOUR, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BALFOUR, 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: 30 Jan 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000023531
FEI/EIN Number NOT APPLICABLE

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

Address: 1007 TURNER DR, TAMPA, FL, 33619, US
Mail Address: 1007 TURNER DR, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role
AML SERVICES, CORP. Manager
AML SERVICES, CORP. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 1007 TURNER DR, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-19 1007 TURNER DR, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2016-02-19 1007 TURNER DR, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2016-02-19 AML SERVICES, CORP. -

Court Cases

Title Case Number Docket Date Status
DURAL O. BALFOUR, BALFOUR, LLC., and TRANSVISION LOGISTICS INC., LLC VS ARTHUR CAPITINI and CHRISTINA CAPITINI 4D2021-1370 2021-04-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA002295XXXXMB

Parties

Name BALFOUR, LLC.
Role Petitioner
Status Active
Name Dural O. Balfour
Role Petitioner
Status Active
Representations Wayne T. Hrivnak
Name Transvision Logistics Inc., LLC
Role Petitioner
Status Active
Name Christina Capitini
Role Respondent
Status Active
Name Arthur Capitini
Role Respondent
Status Active
Representations Michael K. Grife, Tiffany Fanelli
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-21
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the April 16, 2021 petition for writ of certiorari is denied.GERBER, LEVINE and KLINGENSMITH, JJ., concur.
Docket Date 2021-07-21
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-05-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Dural O. Balfour
Docket Date 2021-05-25
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that petitioners’ May 24, 2021 reply and appendix are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-05-25
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Dural O. Balfour
Docket Date 2021-05-24
Type Response
Subtype Reply
Description Reply ~ **STRICKEN**
On Behalf Of Dural O. Balfour
Docket Date 2021-05-24
Type Record
Subtype Appendix
Description Appendix ~ **STRICKEN**
On Behalf Of Dural O. Balfour
Docket Date 2021-05-14
Type Response
Subtype Response
Description Response
On Behalf Of Arthur Capitini
Docket Date 2021-04-26
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2021-04-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Dural O. Balfour
Docket Date 2021-04-19
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-04-19
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-04-16
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Dural O. Balfour
Docket Date 2021-04-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN***FILING FEE PAID ELECTRONICALLY

Documents

Name Date
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-19
Florida Limited Liability 2015-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State