Entity Name: | BIRD ROAD FARMSITES LOT 2, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BIRD ROAD FARMSITES LOT 2, 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. |
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 Nov 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L16000203499 |
Address: | 6262 SW 40TH STREET, SUITE 3-H, MIAMI, FL, 33155, US |
Mail Address: | 6262 SW 40TH STREET, SUITE 3-H, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERNUDEZ DALLANNIE LESQ. | Manager | 10300 SUNSET DR, MIAMI, FL, 33173 |
BERMUDEZ DALLANNIE L | Authorized Member | 6262 SW 40TH STREET, SUITE 3-H, MIAMI, FL, 33155 |
BERMUDEZ BRYAN E | Authorized Member | 6262 SW 40TH STREET, SUITE 3-H, MIAMI, FL, 33155 |
BERMUDEZ DALLANNIE L | Agent | 10300 SUNSET DR, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2018-06-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-06-15 | BERMUDEZ, DALLANNIE L | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-15 | 10300 SUNSET DR, SUITE 3-H, SUITE 448, MIAMI, FL 33173 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ESPERANZA PROPERTY MANAGEMENT, INC., et al., VS YAZMIN CANTERA | 3D2018-0336 | 2018-02-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BIRD ROAD FARMSITES LOT 2, LLC |
Role | Appellant |
Status | Active |
Name | ESPERANZA PROPERTY MANAGEMENT INC. |
Role | Appellant |
Status | Active |
Representations | BRUCE LAMCHICK |
Name | YAZMIN CANTERA |
Role | Appellee |
Status | Active |
Representations | Daniel J. Mendez, Sergio L. Mendez |
Name | Hon. Miguel M. de la O |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-06-18 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-06-18 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-06-18 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2018-06-18 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-06-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ESPERANZA PROPERTY MANAGEMENT, INC. |
Docket Date | 2018-05-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-04-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-60 days to 7/2/18 |
Docket Date | 2018-04-20 |
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 | ESPERANZA PROPERTY MANAGEMENT, INC. |
Docket Date | 2018-03-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before March 11, 2018. |
Docket Date | 2018-02-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Docket Date | 2018-02-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-02-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ESPERANZA PROPERTY MANAGEMENT, INC. |
Name | Date |
---|---|
Reg. Agent Resignation | 2018-06-15 |
LC Amendment | 2018-06-15 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-01 |
Florida Limited Liability | 2016-11-04 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State