Entity Name: | MBBW PROPERTY INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 27 May 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L16000104120 |
FEI/EIN Number | 81-2802253 |
Address: | 101 S CONGRESS AVE E, DELRAY BEACH, FL 33445 |
Mail Address: | 101 S CONGRESS AVE E, DELRAY BEACH, FL 33445 |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN, MICHAEL | Agent | 4731 W ATLANTIC AVE, STE B20, Delray Beach, FL 33445 |
Name | Role | Address |
---|---|---|
BROWN, MICHAEL | Manager | 101 S CONGRESS AVE E, DELRAY BEACH, FL 33445 |
WARZOHA, BRUCE | Manager | 101 S CONGRESS AVE E, DELRAY BEACH, FL 33445 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000087784 | HEROIC HOME BUYERS | EXPIRED | 2018-08-07 | 2023-12-31 | No data | 4731 W ATLANTIC AVE, STE B20, DELRAY BEACH, FL, 33445 |
G16000089351 | SELL YOUR HOUSE | EXPIRED | 2016-08-19 | 2021-12-31 | No data | 1025 GATEWAY BLVD, STE 303-190, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-10 | 101 S CONGRESS AVE E, DELRAY BEACH, FL 33445 | No data |
CHANGE OF MAILING ADDRESS | 2020-08-10 | 101 S CONGRESS AVE E, DELRAY BEACH, FL 33445 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-14 | 4731 W ATLANTIC AVE, STE B20, Delray Beach, FL 33445 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANGELA GRIFFIN VS MBBW PROPERTY INVESTMENTS, LLC. | 4D2019-0538 | 2019-02-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANGELA GRIFFIN |
Role | Appellant |
Status | Active |
Name | MBBW PROPERTY INVESTMENTS, LLC |
Role | Appellee |
Status | Active |
Representations | Nicolas G. Lampariello |
Name | Hon. Janis Brustares Keyser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-06-14 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ ORDERED that appellant’s June 4, 2019 motion to refund the filing fee is denied. See § 35.22(2)(a), Fla. Stat. (2018). |
Docket Date | 2019-06-04 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO REFUND FILING FEE |
On Behalf Of | ANGELA GRIFFIN |
Docket Date | 2019-05-31 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution. |
Docket Date | 2019-05-31 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-05-15 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case 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 for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2019-02-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-02-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ANGELA GRIFFIN |
Docket Date | 2019-02-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-13 |
Florida Limited Liability | 2016-05-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4989927706 | 2020-05-01 | 0455 | PPP | 4731 W ATLANTIC AVE STE 20, DELRAY BEACH, FL, 33445-3866 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Feb 2025
Sources: Florida Department of State