Search icon

BSDEL, LLC - Florida Company Profile

Company Details

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

BSDEL, 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: 09 Feb 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000024381
FEI/EIN Number 47-3391784

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

Address: 2618 NE 191 Street, Miami, FL, 33180, US
Mail Address: 2618 NE 191 Street, Miami, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAN ELI Manager 2618 NE 191 Street, Miami, FL, 33180
PHILLIPS GARY S Agent 4000 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF RA/RO CHG 2016-09-09 - -
REGISTERED AGENT NAME CHANGED 2016-09-09 PHILLIPS, GARY S -
CHANGE OF PRINCIPAL ADDRESS 2016-03-22 2618 NE 191 Street, Miami, FL 33180 -
CHANGE OF MAILING ADDRESS 2016-03-22 2618 NE 191 Street, Miami, FL 33180 -

Court Cases

Title Case Number Docket Date Status
D & G MILLWORK AND CABINETRY, LLC, et al. VS NATALIE RAN 4D2020-0277 2020-01-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE19-11385

Parties

Name 520 HOLDING, LLC
Role Petitioner
Status Active
Name BSD PROSPECT LLC
Role Petitioner
Status Active
Name BSD CARTER PARK LLC
Role Petitioner
Status Active
Name BSD NORTH FEDERAL LLC
Role Petitioner
Status Active
Name BSD MADISON II LLC
Role Petitioner
Status Active
Name BSD PEMBROKE LLC
Role Petitioner
Status Active
Name D & G MILLWORK AND CABINETRY, LLC
Role Petitioner
Status Active
Representations Gary Stephen Phillips, Joseph F. Poklemba
Name LA CUCINA USA, INC.
Role Petitioner
Status Active
Name BSD POMPANO APT. LLC
Role Petitioner
Status Active
Name BSD FILLMORE LLC
Role Petitioner
Status Active
Name BSD NORTH DIXIE LLC
Role Petitioner
Status Active
Name BSD 18 LLC
Role Petitioner
Status Active
Name BSD 12 Hallandale, LLC
Role Petitioner
Status Active
Name BSD MADISON LLC
Role Petitioner
Status Active
Name BSD HALLANDALE LLC
Role Petitioner
Status Active
Name BSD VIEWMAX LLC
Role Petitioner
Status Active
Name BSDEL, LLC
Role Petitioner
Status Active
Name Natalie Ran
Role Respondent
Status Active
Representations JAMIE EPSTEIN, Charles F. Miller, Rae E. Chorowski
Name Hon. N. Hunter Davis
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-04
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-02-04
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied without prejudice for petitioners to seek a confidentiality order from the court; further, ORDERED that the emergency motion for review is denied as moot. MAY, DAMOORGIAN and FORST, JJ., concur.
Docket Date 2020-02-03
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of D & G Millwork and Cabinetry, LLC
Docket Date 2020-02-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED.
On Behalf Of D & G Millwork and Cabinetry, LLC
Docket Date 2020-01-31
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-01-31
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **AMENDED**
On Behalf Of D & G Millwork and Cabinetry, LLC
Docket Date 2020-01-31
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioners' 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 was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked 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 2020-01-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL** **STRICKEN**
Docket Date 2020-01-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of D & G Millwork and Cabinetry, LLC
Docket Date 2020-01-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
A & E TWO ASSOCIATES, LLC., et al. VS BSDEL, LLC, et al. 4D2018-0508 2018-02-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-001579

Parties

Name TORAT YISRAEL, INC.
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name TORAT ISRAEL INC.
Role Appellant
Status Active
Name A & E 9, INC
Role Appellant
Status Active
Name A & E TWO ASSOCIATES, LLC
Role Appellant
Status Active
Representations Arthur Joseph Morburger
Name BSDEL, LLC
Role Appellee
Status Active
Representations MAX GOLDFARB, ORLANDO CICILIA, Warren Daniel Zaffuto, Gary Stephen Phillips, ALLAN M. STEIN, Elias Ronnie Hilal
Name Department of Revenue-Tallahassee
Role Appellee
Status Active
Name MTMFINEST, LTD.
Role Appellee
Status Active
Name MONICA HAIR STUDIO, CORP.
Role Appellee
Status Active
Name HAMILTON EQUITY GROUP, LLC AS ASSIGNEE OF HSBC BANK US N.A.
Role Appellee
Status Active
Name SPROUTS LEARNING CENTER
Role Appellee
Status Active
Name GREGORY A. HAYDEN
Role Appellee
Status Active
Name SHARK SIGNS INC
Role Appellee
Status Active
Name JENNIFER BLOCK
Role Appellee
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 11, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-05-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of A & E TWO ASSOCIATES, LLC
Docket Date 2018-05-01
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 April 24, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 24, 2018. 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 2018-04-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of A & E TWO ASSOCIATES, LLC
Docket Date 2018-04-24
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 A & E TWO ASSOCIATES, LLC
Docket Date 2018-04-17
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on April 9, 2018, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2018-04-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2018-04-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellants’ “second amended notice of appeal” filed March 27, 2018, this court's March 2, 2018 order to show cause is discharged.
Docket Date 2018-03-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ (SECOND)
On Behalf Of A & E TWO ASSOCIATES, LLC
Docket Date 2018-03-02
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ***DISCHARGED, SEE 04/02/2018 ORDER***ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's February 14, 2018 order requiring an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address to be filed with this court.
Docket Date 2018-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-02-14
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 2018-02-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of A & E TWO ASSOCIATES, LLC
A & E TWO ASSOCIATES, LLC, et al. VS BSDEL, LLC 4D2017-3918 2017-12-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-006961

Parties

Name TORAT ISRAEL INC.
Role Appellant
Status Active
Name ELIAHU ABUKASIS
Role Appellant
Status Active
Name A & E TWO ASSOCIATES, LLC
Role Appellant
Status Active
Representations Arthur Joseph Morburger
Name A & E 9, INC
Role Appellant
Status Active
Name BSDEL, LLC
Role Appellee
Status Active
Representations Gary Stephen Phillips, Jeffrey Bruce Shalek
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 11, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-05-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of A & E TWO ASSOCIATES, LLC
Docket Date 2018-05-07
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ Upon consideration of appellee’s April 26, 2018 response, it is ORDERED that appellants’ April 24, 2018 motion to strike matters outside record is treated as a motion for rehearing of this court’s April 9, 2018 order and is denied; further,Upon consideration of appellants’ April 27, 2018 response, it is ORDERED that appellee’s April 12, 2018motion to dismiss is denied. This court notes that the initial brief is now past due, as eighty-two (82) days have elapsed since the time the notice of appeal was filed, taking into account all motions that tolled the time to file the brief.Fla. R. App. P. 9.110(f) (“Appellant’s initial brief shall be served within 70 days of filing of the notice.”); Fla. R. App. P. 9.300(b). Therefore, the appellants shall serve the initial brief within ten (10) days from the date of this order. 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 2018-04-27
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of A & E TWO ASSOCIATES, LLC
Docket Date 2018-04-26
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' SECOND MOTION TO STRIKE MATTERS OUTSIDE THE RECORD
On Behalf Of BSDEL, LLC
Docket Date 2018-04-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ "MOTION TO STRIKE MATTERS OUTSIDE RECORD"
On Behalf Of A & E TWO ASSOCIATES, LLC
Docket Date 2018-04-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **DENIED, SEE 05/07/2018 ORDER**
On Behalf Of BSDEL, LLC
Docket Date 2018-04-09
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellants' April 4, 2018 motion to strike matters outside record is denied; further, Upon consideration of appellee's April 4, 2018 response, it is ORDERED that appellants' March 29, 2018 motion to relinquish jurisdiction is denied. McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014) (relinquishment should be used sparingly and for ministerial matters).
Docket Date 2018-04-04
Type Record
Subtype Exhibits
Description Received Exhibits ~ 122 PAGES
Docket Date 2018-04-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MATTERS OUTSIDE RECORD
On Behalf Of A & E TWO ASSOCIATES, LLC
Docket Date 2018-04-04
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION TO RELINQUISH JURISDICTION
On Behalf Of BSDEL, LLC
Docket Date 2018-03-29
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ **DENIED, SEE 04/09/2018 ORDER**
On Behalf Of A & E TWO ASSOCIATES, LLC
Docket Date 2018-03-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ Upon consideration of appellee's March 15, 2018 response, it is ORDERED that appellants' March 12, 2018 motion for rehearing is denied.
Docket Date 2018-03-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 348 PAGES (PAGES 1-337)
Docket Date 2018-03-15
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION FOR REHEARING
On Behalf Of BSDEL, LLC
Docket Date 2018-03-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of A & E TWO ASSOCIATES, LLC
Docket Date 2018-03-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of A & E TWO ASSOCIATES, LLC
Docket Date 2018-03-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2018-03-09
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on March 9, 2018, appellant is ordered to file a report within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2018-03-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellee's February 27, 2018 response, it is ORDERED that appellants' February 19, 2018 motion to relinquish jurisdiction is denied. McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014) (relinquishment should be used sparingly and for ministerial matters).
Docket Date 2018-02-27
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION TO RELINQUISH JURISDICTION
On Behalf Of BSDEL, LLC
Docket Date 2018-02-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of A & E TWO ASSOCIATES, LLC
Docket Date 2018-02-02
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON PAYMENT OF APPEAL INVOICE
Docket Date 2017-12-26
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 2017-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-12-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of A & E TWO ASSOCIATES, LLC
Docket Date 2017-12-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-21
CORLCRACHG 2016-09-09
AMENDED ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2016-03-11
Florida Limited Liability 2015-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State