Search icon

BLUE PEAK REALTY, LLC

Company Details

Entity Name: BLUE PEAK REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Aug 2022 (2 years ago)
Document Number: L17000073131
FEI/EIN Number 82-1229495
Address: 3030 N. ROCKY POINT, SUITE 150, TAMPA, FL, 33607, US
Mail Address: 3030 N. ROCKY POINT, SUITE 150, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
WC EQUITY GROUP, LLC Agent

Managing Member

Name Role
WC EQUITY GROUP, LLC Managing Member

Manager

Name Role Address
GUTIERREZ GERARDO Manager 6175 NW 153 ST, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-08-25 No data No data

Court Cases

Title Case Number Docket Date Status
Kendra Lyles, Appellant(s), v. Blue Peak Realty, LLC, Appellee(s). 5D2024-2199 2024-08-09 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
16-2020-CC-8896

Parties

Name Kendra Lyles
Role Appellant
Status Active
Name BLUE PEAK REALTY, LLC
Role Appellee
Status Active
Representations Ross Michael Mabery
Name Hon. Gary Paul Flower
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-03
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED
View View File
Docket Date 2024-08-27
Type Response
Subtype Response
Description Response to 08/13 order.
On Behalf Of Kendra Lyles
Docket Date 2024-08-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause; AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED...
View View File
Docket Date 2024-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-09
Type Miscellaneous Document
Subtype Copy of Lower Tribunal Indigence Certificate(s)/Order(s)
Description Copy of Lower Tribunal Indigence Certificate(s)/Order(s)
View View File
Docket Date 2024-08-09
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 08/08/2024

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-19
Florida Limited Liability 2017-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State