Entity Name: | B&B CAPITAL GROUP 26 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Feb 2018 (7 years ago) |
Document Number: | L18000028811 |
FEI/EIN Number | 35-2621009 |
Address: | 800 SE 4TH AVE, HALLANDALE BEACH, FL, 33009, US |
Mail Address: | 800 SE 4TH AVE, HALLANDALE BEACH, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOULTON FREDDY | Agent | 800 SE 4th Ave, Hallandale Beach, FL, 33009 |
Name | Role | Address |
---|---|---|
BOULTON FREDDY | Authorized Member | 800 SE 4TH AVE, HALLANDALE BEACH, FL, 33009 |
BEN NAIM IZAK | Authorized Member | 800 SE 4TH AVE, HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-28 | 800 SE 4th Ave, Suite 804, Hallandale Beach, FL 33009 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-14 | 800 SE 4TH AVE, suite 804, HALLANDALE BEACH, FL 33009 | No data |
CHANGE OF MAILING ADDRESS | 2020-08-14 | 800 SE 4TH AVE, suite 804, HALLANDALE BEACH, FL 33009 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CTG HOLDING GROUP, LLC, etc., et al., VS B&B CAPITAL GROUP 26, LLC, etc., | 3D2023-0505 | 2023-03-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LUZ MARINO HENAO |
Role | Appellant |
Status | Active |
Name | CTG HOLDING GROUP LLC |
Role | Appellant |
Status | Active |
Representations | David T. Valero |
Name | B&B CAPITAL GROUP 26 LLC |
Role | Appellee |
Status | Active |
Representations | Jorge E. Isaac |
Name | Hon. Vivianne Del Rio |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-07-26 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-07-26 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-07-10 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Rehearing denied (OD57) ~ Appellee’s Response to Appellants’ Motion for Rehearing and for Written Opinion, filed on June 30, 2023, is noted.Upon consideration, Appellants’ Motion for Rehearing and for Written Opinion is hereby denied. HENDON, GORDO and BOKOR, JJ., concur. |
Docket Date | 2023-06-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ To Motion for Rehearing |
On Behalf Of | B&B CAPITAL GROUP 26, LLC, |
Docket Date | 2023-06-28 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2023-06-28 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ And for written opinion |
On Behalf Of | CTG HOLDING GROUP, LLC |
Docket Date | 2023-06-28 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee’s “Motion to Dismiss the Appeal as Moot” is hereby denied as moot. |
Docket Date | 2023-06-28 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellants’ Status Report, filed on June 15, 2023, is noted. |
Docket Date | 2023-06-26 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Emergency Motion ~ Emergency Motion for Review of Order on Defendants'/Appellants' Emergency Motion to Stay Issuance of Writ of Possession Pending Adjudication of Motion to Dismiss or Mandate in Third District Appeal |
On Behalf Of | CTG HOLDING GROUP, LLC |
Docket Date | 2023-06-15 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ STATUS REPORT IN COMPLIANCE WITH ORDER DATED MAY 26TH, 2023 |
On Behalf Of | CTG HOLDING GROUP, LLC |
Docket Date | 2023-05-26 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellants shall file a status report, within five (5) days from the date of the United States Bankruptcy Court's issuance of an order on the motion for reconsideration, and attach said order. Alternatively, if, within thirty (30) days from the date of this Order, no such order has been issued, Appellee shall alert this Court that the motion remains pending. HENDON, GORDO and BOKOR, JJ., concur. |
Docket Date | 2023-05-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'S REQUEST FORJUDICIAL NOTICE AND MOTION TO DISMISS THE APPEAL ASMOOT AND ALTERNATIVE MOTION TO STAY |
On Behalf Of | CTG HOLDING GROUP, LLC |
Docket Date | 2023-05-16 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ APPELLEE'S REQUEST FOR JUDICIAL NOTICE AND MOTION TO DISMISS THE APPEAL AS MOOT |
On Behalf Of | B&B CAPITAL GROUP 26, LLC, |
Docket Date | 2023-04-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | B&B CAPITAL GROUP 26, LLC, |
Docket Date | 2023-04-20 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | B&B CAPITAL GROUP 26, LLC, |
Docket Date | 2023-03-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | CTG HOLDING GROUP, LLC |
Docket Date | 2023-03-22 |
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 | 2023-03-22 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2023-03-22 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | B&B CAPITAL GROUP 26, LLC, |
Docket Date | 2023-03-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | CTG HOLDING GROUP, LLC |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 21-18519 |
Parties
Name | LUZ MARINA HENAO |
Role | Appellant |
Status | Active |
Name | CLAUDIA DE LA ESPRIELLA |
Role | Appellant |
Status | Active |
Name | CTG HOLDING GROUP LLC |
Role | Appellant |
Status | Active |
Representations | MICHAEL BORELL |
Name | ADALGIZA DE LA ESPRIELLA |
Role | Appellant |
Status | Active |
Name | B&B CAPITAL GROUP 26 LLC |
Role | Appellee |
Status | Active |
Representations | Michael I. Feldman, Jorge E. Isaac, Joshua J. Shore |
Name | Hon. Vivianne Del Rio |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-09-20 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-09-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-09-20 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Amended 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 | 2022-09-20 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-09-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ Amended Notice of Voluntary Dismissal |
On Behalf Of | B&B CAPITAL GROUP 26, LLC, |
Docket Date | 2022-09-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | B&B CAPITAL GROUP 26, LLC, |
Docket Date | 2022-09-09 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Within twenty (20) days from the date of this Order, pro se Appellants shall compile the relevant parts of the record and transmit them to this Court in the form of an appendix. |
Docket Date | 2022-06-28 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | B&B CAPITAL GROUP 26, LLC, |
Docket Date | 2022-06-01 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and Marrero, Chamizo, Marcer Law, LP, and David T. Valero, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause. Appellee's Second Unopposed Motion for Extension of Time to file the answer brief is granted to and including thirty (30) days from the date of this Order. No further extensions will be granted. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause. |
Docket Date | 2022-05-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ APPELLEE'S SECOND UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF |
On Behalf Of | B&B CAPITAL GROUP 26, LLC, |
Docket Date | 2022-05-19 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS APPELLATE COUNSEL FOR APPELLANTS |
On Behalf Of | CTG HOLDING GROUP LLC |
Docket Date | 2022-05-02 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | Substitution of Counsel Recognized (OR44D) ~ The Stipulation and Motion for Substitution of Counsel, filed on April 28, 2022, is granted and recognized by the Court. |
Docket Date | 2022-04-28 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel |
On Behalf Of | B&B CAPITAL GROUP 26, LLC, |
Docket Date | 2022-04-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-60 days to 6/14/2022 |
Docket Date | 2022-04-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ APPELLEE'S AMENDED UNOPPOSED MOTIONFOR EXTENSION OF TIME TO SERVE ANSWER BRIEF |
On Behalf Of | B&B CAPITAL GROUP 26, LLC, |
Docket Date | 2022-03-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | CTG HOLDING GROUP LLC |
Docket Date | 2022-03-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE ANDREQUEST FOR SERVICE OF PAPERS |
On Behalf Of | B&B CAPITAL GROUP 26, LLC, |
Docket Date | 2022-02-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 3/18/22 |
Docket Date | 2022-02-22 |
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 | CTG HOLDING GROUP LLC |
Docket Date | 2022-02-18 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ CERTIFICATE OF SERVICE |
On Behalf Of | CTG HOLDING GROUP LLC |
Docket Date | 2022-02-18 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | CTG HOLDING GROUP LLC |
Docket Date | 2022-02-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-02-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 2 ~ Corrected. |
Docket Date | 2022-02-04 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | B&B CAPITAL GROUP 26, LLC, |
Docket Date | 2022-02-04 |
Type | Order |
Subtype | Certificate of Service |
Description | Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellants are directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-02-04 |
Florida Limited Liability | 2018-02-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State