Search icon

B&S SOFLA VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: B&S SOFLA VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B&S SOFLA VENTURES, 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: 19 Feb 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Nov 2017 (7 years ago)
Document Number: L15000036797
FEI/EIN Number 320460354

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

Address: 1002 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1002 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent
ICD CAPTIVE RE, LTD., INC. Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 1002 EAST NEWPORT CENTER DRIVE, SUITE 200, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2018-01-22 1002 EAST NEWPORT CENTER DRIVE, SUITE 200, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2017-11-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2017-11-17 - -
REGISTERED AGENT NAME CHANGED 2017-11-17 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF RA/RO CHG 2017-07-27 - -

Court Cases

Title Case Number Docket Date Status
AVELINA RIOS VS B&S SOFLA VENTURES, LLC 4D2017-3229 2017-10-19 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 17008343

Parties

Name AVELINA RIOS
Role Appellant
Status Active
Name B&S SOFLA VENTURES, LLC
Role Appellee
Status Active
Representations Lee Douglas Glassman
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-30
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ Appellant has not complied with this court's November 7, 2017, October 20, 2017, and December 19, 2017 orders to obtain a final order which ENTERS judgment rather than merely grants the motion for summary judgment. Accordingly, it is ORDERED that this appeal is dismissed without prejudice to appellant to appeal from a final order actually entering judgment.CIKLIN, LEVINE and KLINGENSMITH, JJ., concur.
Docket Date 2018-01-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-12-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant has not complied with this court's November 7, 2017 and October 20, 2017 orders to obtain a final order with ENTERS judgment rather than merely grants the motion for summary judgment. Accordingly, appellant is once again ORDERED to comply with this court's October 20, 2017 and November 7, 2017 orders within twenty (20) days from the date of this order, or this appeal WILL BE DISMISSED.
Docket Date 2017-11-27
Type Record
Subtype Record on Appeal
Description Received Records ~ (177 PAGES)
Docket Date 2017-11-07
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ ORDERED that appellant's November 1, 2017 motion for reconsideration is denied. The October 13, 2017 order may have been intended to be final, but it lacks the proper language of finality stating that judgment is ENTERED in favor of plaintiff. Appellant is again ORDERED to comply with this court's October 20, 2017 order within thirty (30) days from the date of this order.
Docket Date 2017-11-01
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ OF 10/20/17 ORDER
On Behalf Of AVELINA RIOS
Docket Date 2017-10-20
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."). This court recognizes that the order directs the clerk to issue the writ of possession and thus contains language of finality; however, the order still fails to actually ENTER judgment in favor of plaintiff and still merely grants the motion.ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these
Docket Date 2017-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AVELINA RIOS
Docket Date 2017-10-19
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-22
CORLCRACHG 2017-11-17
REINSTATEMENT 2017-10-03
CORLCRACHG 2017-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State