Search icon

BKGD LLC

Company Details

Entity Name: BKGD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2023 (2 years ago)
Document Number: L15000209343
FEI/EIN Number 81-0942526
Mail Address: 17885 COLLINS AVE, SUNNY ISLES, FL, 33160, US
Address: 17885 Collins Ave, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Thakkar Chittranjan Agent 17885 Collins Ave, Sunny Isles Beach, FL, 33160

Manager

Name Role Address
Thakkar Chittranjan Manager 17885 Collins Ave, Sunny Isles Beach, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-14 17885 Collins Ave, 4001, Sunny Isles Beach, FL 33160 No data
REINSTATEMENT 2023-04-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 17885 Collins Ave, 4001, Sunny Isles Beach, FL 33160 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-08 17885 Collins Ave, 4001, Sunny Isles Beach, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2020-04-08 Thakkar, Chittranjan No data
REINSTATEMENT 2020-03-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
CHITTRANJAN K. THAKKAR, BKGD, LLC, AND ORLANDO GATEWAY, LLC VS GOOD GATEWAY, LLC, A FLORIDA LIMITED LIABILITY COMPANY, AND SEG LITIGATION GATEWAY, LLC, A FLORIDA LIMITED LIABILITY COMPANY 5D2022-0235 2022-01-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-005038-O

Parties

Name BKGD LLC
Role Appellant
Status Active
Name Chittranjan K. Thakkar
Role Appellant
Status Active
Representations John A. Moffa
Name ORLANDO GATEWAY, LLC
Role Appellant
Status Active
Name GOOD GATEWAY, LLC
Role Appellee
Status Active
Representations Clay M. Townsend
Name SEG Litigation Gateway, LLC
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-04-01
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA'S W/IN 10 DYS
Docket Date 2022-03-31
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-06-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-06-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-06-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-06-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ FOR AA, C. THAKKAR
On Behalf Of Chittranjan K. Thakkar
Docket Date 2022-06-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ FOR AAS. BKGD, LLC, AND ORLANDO GATEWAY, LLC
On Behalf Of Chittranjan K. Thakkar
Docket Date 2022-06-01
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ THAKKAR TO PROCEED PRO SE
Docket Date 2022-05-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Chittranjan K. Thakkar
Docket Date 2022-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITAL BRFS BY 6/9; ATTY MOFFA TO FILE A MOTION TO WITHDRAW REPRESENTATION OF C. THAKKAR, IF APPROPRIATE BY 6/3
Docket Date 2022-05-18
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 Chittranjan K. Thakkar
Docket Date 2022-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 5/19; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2022-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Chittranjan K. Thakkar
Docket Date 2022-04-21
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT Rule 9.300(a) and Non-Svs on Clien ~ AA'S W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-04-20
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 Chittranjan K. Thakkar
Docket Date 2022-04-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 16581 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-04-08
Type Response
Subtype Response
Description RESPONSE ~ TO CLERK'S NOTICE OF INABILITY
On Behalf Of Chittranjan K. Thakkar
Docket Date 2022-02-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Clay M. Townsend 0363375
On Behalf Of Good Gateway, LLC
Docket Date 2022-01-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-01-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-28
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/21/22
On Behalf Of Chittranjan K. Thakkar
CHITTRANJAN K. THAKKAR AND BKGD, LLC VS GOOD GATEWAY, LLC, SEG LITIGATION GATEWAY, LLC, AND ORLANDO GATEWAY, LLC 5D2019-3201 2019-10-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-005038-O

Parties

Name BKGD LLC
Role Appellant
Status Active
Name Chittranjan K. Thakkar
Role Appellant
Status Active
Representations Stephen C. Breuer
Name SEG Litigation Gateway, LLC
Role Appellee
Status Active
Name GOOD GATEWAY, LLC
Role Appellee
Status Active
Representations Benjamin A. Webster, Clay M. Townsend, John N. Bogdanoff, Christopher V. Carlyle
Name Hon. Julie O'Kane
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name ORLANDO GATEWAY, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2020-02-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-02-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2020-01-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-01-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Chittranjan K. Thakkar
Docket Date 2020-01-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE NOT VOL DISM W/IN 10 DAYS
Docket Date 2020-01-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 1/8 ORDER
On Behalf Of Chittranjan K. Thakkar
Docket Date 2019-12-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMENDED 12/10 ORDER; IB AND APX BY 1/7/20
Docket Date 2019-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ GRANTED PER 12/18 ORDER
On Behalf Of Chittranjan K. Thakkar
Docket Date 2019-12-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 13,528 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-12-10
Type Order
Subtype Order
Description Miscellaneous Order ~ PROCEED AS 9.130; 10/31 ORDER DISCHARGED
Docket Date 2019-12-02
Type Response
Subtype Response
Description RESPONSE ~ TO JURISDICTIONAL STMT PER 10/31 ORDER
On Behalf Of Good Gateway, LLC
Docket Date 2019-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Good Gateway, LLC
Docket Date 2019-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANTS' JURISDICTIONAL STATEMENT
On Behalf Of Good Gateway, LLC
Docket Date 2019-11-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ 12/2
Docket Date 2019-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT AFTER JURISDICTION HAS BEEN ESTABLISHED
Docket Date 2019-11-13
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 10/31 ORDER
On Behalf Of Chittranjan K. Thakkar
Docket Date 2019-11-13
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 Chittranjan K. Thakkar
Docket Date 2019-11-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER GRANTING MOTION FOR SUMMARY JUDGMENT
On Behalf Of Chittranjan K. Thakkar
Docket Date 2019-10-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Chittranjan K. Thakkar
Docket Date 2019-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/29/19
On Behalf Of Chittranjan K. Thakkar
Docket Date 2019-10-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-14
REINSTATEMENT 2023-04-01
REINSTATEMENT 2021-10-05
AMENDED ANNUAL REPORT 2020-04-08
REINSTATEMENT 2020-03-10
REINSTATEMENT 2018-06-08
ANNUAL REPORT 2016-03-31
Florida Limited Liability 2015-12-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State