Search icon

B&B CAPITAL GROUP 26 LLC

Company Details

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

Agent

Name Role Address
BOULTON FREDDY Agent 800 SE 4th Ave, Hallandale Beach, FL, 33009

Authorized Member

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

Events

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-18519

Parties

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
CTG HOLDING GROUP LLC, etc., et al., VS B&B CAPITAL GROUP 26, LLC, etc., 3D2022-0234 2022-02-04 Closed
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.

Documents

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