Search icon

BIRD ROAD FARMSITES LOT 2, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
ESPERANZA PROPERTY MANAGEMENT, INC., et al., VS YAZMIN CANTERA 3D2018-0336 2018-02-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-33170

Parties

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.

Documents

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