Search icon

B LAND LLC

Company Details

Entity Name: B LAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Jul 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L17000146175
Address: 815 NORTH HOMESTEAD BLVD, APT 434, HOMESTEAD, FL, 33030
Mail Address: 815 NORTH HOMESTEAD BLVD, APT 434, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KLEFEKER PATRICK Agent 815 NORTH HOMESTEAD BLVD, HOMESTEAD, FL, 33030

Manager

Name Role Address
KLEFEKER PATRICK Manager 815 NORTH HOMESTEAD BLVD, #434, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
R. W. VS L. L. AND B. L. 2D2022-0343 2022-02-03 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019-DR-4463

Parties

Name R & W LLC
Role Appellant
Status Active
Representations LINDA A. LORRIER, ESQ.
Name B LAND LLC
Role Appellee
Status Active
Name L AND L LLC
Role Appellee
Status Active
Name HON. TERI KAKLIS DEES
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-05
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellees shall serve the answer brief within twenty days or this appeal willproceed without it.
Docket Date 2022-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ Appellee L.L.'s motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2022-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of L. L.
Docket Date 2022-09-15
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss the above appeal is denied.
Docket Date 2022-08-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of L. L.
Docket Date 2022-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
Docket Date 2022-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of L. L.
Docket Date 2022-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee L.L.’s motion for extension of time is granted to the extent thatAppellee(s) shall serve the answer brief(s) within forty-five days of the date of this order.
Docket Date 2022-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of L. L.
Docket Date 2022-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee's motion for extension of time is granted to the extent that Appellee(s) shall serve the answer brief(s) within forty-five days of the date of this order.
Docket Date 2022-04-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO HIRE AN ATTORNEY
On Behalf Of L. L.
Docket Date 2022-04-22
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant’s motion to strike is granted. The initial brief is stricken. The amended initial brief is accepted as filed.
Docket Date 2022-04-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of R. W.
Docket Date 2022-04-20
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of R. W.
Docket Date 2022-04-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point fontor Bookman Old Style 14-point font, and it requires a certificate of compliance toindicate that the document complies with the font and applicable word count limitsspecified in the appellate rules. Appellant's initial brief does not contain a certificate ofcompliance with rule 9.045. Appellant shall file an amended brief within ten days fromthe date of this order and shall file with the brief a motion to strike the brief previouslyfiled.
Docket Date 2022-04-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN-SEE 04/22/22 ORDER**
On Behalf Of R. W.
Docket Date 2022-04-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-APPEARANCE
On Behalf Of L. L.
Docket Date 2022-03-25
Type Record
Subtype Record on Appeal
Description Received Records ~ DEES - REDACTED - 472 PAGES
Docket Date 2022-02-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of R. W.
Docket Date 2022-02-07
Type Order
Subtype Order
Description Miscellaneous Order ~ The 2019 indigency determination is too old to satisfy this court's February 3, 2022, fee order, which remains outstanding.
Docket Date 2022-02-03
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ DATED 10/01/2019
On Behalf Of R. W.
Docket Date 2022-02-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *PATERNITY* W/ORDER
On Behalf Of R. W.
Docket Date 2022-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Florida Limited Liability 2017-07-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State