Search icon

BED CLOUD, LLC - Florida Company Profile

Company Details

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

BED CLOUD, 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: 04 Sep 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L15000152374
FEI/EIN Number 61-1771659

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

Address: 20801 BISCAYNE BLVD SUITE 403-1001, AVENTURA, FL, 33180, US
Mail Address: 20801 BISCAYNE BLVD SUITE 403-1001, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORSANI BENJAMIN Manager 1100 S MIAMI AVENUE, MIAMI, FL, 33130
BYCMETI RAJMONDA Manager 1100 S MIAMI AVENUE, MIAMI, FL, 33130
HERZSTEIN MONIQUE Agent 20801 BISCAYNE BLVD SUITE 403-1001, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-25 20801 BISCAYNE BLVD SUITE 403-1001, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2015-09-25 20801 BISCAYNE BLVD SUITE 403-1001, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2015-09-25 HERZSTEIN, MONIQUE -
REGISTERED AGENT ADDRESS CHANGED 2015-09-25 20801 BISCAYNE BLVD SUITE 403-1001, AVENTURA, FL 33180 -

Court Cases

Title Case Number Docket Date Status
MICHAEL FOSTER, etc., VS BANK OF AMERICA, N.A., et al. 3D2017-0321 2017-02-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-19802

Parties

Name MICHAEL FOSTER
Role Appellant
Status Active
Representations MICHAEL P. DUNN, ALEXIS S. READ
Name RAJMONDA BYCMETI
Role Appellee
Status Active
Name BENJAMIN J. BORSANI
Role Appellee
Status Active
Name BED CLOUD, LLC
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Menachem Mayberg, ANDREW L. PORTUONDO
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-05-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-05-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-05-03
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal of petition is recognized by the Court, and this petition for writ of certiorari is hereby dismissed.
Docket Date 2017-05-02
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal of petition
On Behalf Of Bank of America, N.A.
Docket Date 2017-04-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Bank of America, N. A.¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including twenty (20) days from the date of this order.
Docket Date 2017-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Bank of America, N.A.
Docket Date 2017-03-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Bank of America, N.A.¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Bank of America, N.A.
Docket Date 2017-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2017-02-22
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed ten (10) days thereafter.
Docket Date 2017-02-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is to be paid to the Clerk of the Court on or before March 3, 2017.
Docket Date 2017-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-02-13
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASE: 16-2655
On Behalf Of MICHAEL FOSTER
Docket Date 2017-02-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MICHAEL FOSTER
MICHAEL FOSTER, etc., VS BANK OF AMERICA, N.A., et al., 3D2016-2655 2016-11-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-19802

Parties

Name MICHAEL FOSTER
Role Appellant
Status Active
Representations MICHAEL P. DUNN, ALEXIS S. READ
Name BENJAMIN J. BORSANI
Role Appellee
Status Active
Name BED CLOUD, LLC
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Menachem Mayberg, LAUREN A. MARSICANO, ANDREW L. PORTUONDO
Name RAJMONDA BYCMETI
Role Appellee
Status Active
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-29
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Order Quashed.
Docket Date 2017-03-29
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, petitioner's motion to supplement appendix to petition for writ of certiorari is hereby denied as moot.
Docket Date 2017-02-08
Type Response
Subtype Response
Description RESPONSE ~ to petitioners motion to supplement appendix to pet. for writ of cert.
On Behalf Of Bank of America, N.A.
Docket Date 2017-01-25
Type Response
Subtype Reply
Description REPLY ~ in support of petition for writ of certiorari.
On Behalf Of MICHAEL FOSTER
Docket Date 2017-01-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO SUPPLEMENT APPENDIX TO PET. FOR WRIT OF CERT.
On Behalf Of MICHAEL FOSTER
Docket Date 2017-01-23
Type Response
Subtype Response
Description RESPONSE ~ to petition for writ of certiorari.
On Behalf Of Bank of America, N.A.
Docket Date 2016-12-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext. Granted to Respond to Pet. w/NFE (OG01H) ~ Respondent Bank of America, N.A.¿s motion for extension of time to file a response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order. No further extensions will be allowed.
Docket Date 2016-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Bank of America, N.A.
Docket Date 2016-12-20
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of MICHAEL FOSTER
Docket Date 2016-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2016-11-30
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioner may, but is not required to, file a reply within fifteen (15) days thereafter.
Docket Date 2016-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL FOSTER
Docket Date 2016-11-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MICHAEL FOSTER
Docket Date 2016-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2016-11-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MICHAEL FOSTER
Docket Date 2016-11-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-09-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State