Search icon

BOCA GAS COMPANY HOLDINGS, LLC

Company Details

Entity Name: BOCA GAS COMPANY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Feb 2018 (7 years ago)
Document Number: L18000029705
FEI/EIN Number 82-4309393
Address: 3785 N FEDERAL HIGHWAY, BOCA RATON, FL, 33431, US
Mail Address: 3785 N Federal Hwy, Ste 210, Boca Raton, FL, 33487, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JAFERI ABBAS Agent 6971 N FEDERAL HIGHWAY, BOCA RATON, FL, 33487

Manager

Name Role Address
JAFERI ABBAS Manager 6971 N FEDERAL HIGHWAY, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-08 3785 N FEDERAL HIGHWAY, 210, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 3785 N FEDERAL HIGHWAY, 210, BOCA RATON, FL 33431 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000415426 TERMINATED 1000000897498 PALM BEACH 2021-08-09 2041-08-18 $ 62,186.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000297568 ACTIVE 1000000890485 PALM BEACH 2021-06-01 2041-06-16 $ 92,653.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000297576 ACTIVE 1000000890492 PALM BEACH 2021-06-01 2041-06-16 $ 2,514.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000297584 ACTIVE 1000000890494 PALM BEACH 2021-06-01 2041-06-16 $ 1,379.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000254890 ACTIVE 1000000881686 PALM BEACH 2021-04-09 2041-05-26 $ 3,214.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
ISTE INC., Appellant(s) v. BOCA GAS COMPANY HOLDINGS 2, LLC, et al., Appellee(s). 4D2024-1903 2024-07-25 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-000647

Parties

Name ISTE, INC.
Role Appellant
Status Active
Representations Victor Kalman Rones
Name BOCA GAS COMPANY HOLDINGS 2, LLC
Role Appellee
Status Active
Representations Mark Stuart Roher
Name BOCA GAS COMPANY HOLDINGS, LLC
Role Appellee
Status Active
Name ECM-BG2-HOLLYWOOD, FL-2-UT, LLC
Role Appellee
Status Active
Representations Lee Dilly Wedekind, III
Name 815 N FEDERAL HWY LLC
Role Appellee
Status Active
Name First Coast Energy LLC
Role Appellee
Status Active
Name Abbas Jaferi
Role Appellee
Status Active
Name Hon. Daniel A Casey
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Hani Baskaron
Role Appellee
Status Active
Representations Alexandra Maria Sierra-De Varona

Docket Entries

Docket Date 2024-10-14
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 90 Days to January 9, 2024
Docket Date 2024-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of ISTE INC.
Docket Date 2024-09-24
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
On Behalf Of Broward Clerk
Docket Date 2024-08-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of ISTE INC.
View View File
Docket Date 2024-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ISTE INC.
Docket Date 2024-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of ISTE INC.
Docket Date 2024-08-02
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
BOCA GAS COMPANY HOLDINGS, LLC, VS KL-RL CORP., et al., 3D2022-0958 2022-06-06 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
21-12240

Parties

Name BOCA GAS COMPANY HOLDINGS, LLC
Role Appellant
Status Active
Representations NATHAN G. MANCUSO
Name J.R. OIL INC.
Role Appellee
Status Active
Name KL - RL CORP.
Role Appellee
Status Active
Representations Hector James Montalvo
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of KL-RL CORP.
Docket Date 2022-08-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BOCA GAS COMPANY HOLDINGS, LLC
Docket Date 2022-08-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-08-04
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-06-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BOCA GAS COMPANY HOLDINGS, LLC
Docket Date 2022-06-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before June 16, 2022.
Docket Date 2022-06-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
ABBAS JAFERI, BOCA GAS COMPANY HOLDINGS, LLC BOCA GAS COMPANY HOLDINGS 2, LLC, and BOCA GAS CO., INC. VS PETROLEUM REALTY I, LLC, PETROLEUM REALTY II, LLC and PETROLEUM REALTY V, LLC, 4D2021-1314 2021-04-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502004CA005889MB (AD)

Parties

Name Boca Gas Company Inc.
Role Petitioner
Status Active
Name BOCA GAS COMPANY HOLDINGS 2, LLC
Role Petitioner
Status Active
Name BOCA GAS COMPANY HOLDINGS, LLC
Role Petitioner
Status Active
Name Abbas Jaferi
Role Petitioner
Status Active
Representations Samuel I. Zeskind, Howard D. Dubosar, Harrison R DuBosar
Name PETROLEUM REALTY II, LLC
Role Respondent
Status Active
Name PETROLEUM REALTY V, LLC
Role Respondent
Status Active
Name PETROLEUM REALTY I, LLC
Role Respondent
Status Active
Representations Jeffrey S. Wertman, Mark S. Roher, Mark F. Booth
Name Hon. Amy Smith
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2021-09-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-09-20
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the April 12, 2021 petition for writ of certiorari is denied.CONNER, C.J., DAMOORGIAN and KLINGENSMITH, JJ., concur.
Docket Date 2021-08-06
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Abbas Jaferi
Docket Date 2021-07-26
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioners’ unopposed motion for extension of time to serve reply is granted. Petitioners shall have until August 6, 2021 to serve their reply.
Docket Date 2021-07-23
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Abbas Jaferi
Docket Date 2021-07-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Petroleum Realty I, LLC
Docket Date 2021-07-13
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Petroleum Realty I, LLC
Docket Date 2021-07-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents' motion for extension of time is granted. Respondents shall file a response to this court's June 16, 2021 order to show cause by July 13, 2021.
Docket Date 2021-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Petroleum Realty I, LLC
Docket Date 2021-06-16
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response, within twenty (20) days, and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2021-04-29
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that petitioner’s April 28, 2021 motion for stay is denied. An evidentiary hearing is not required where the trial court relies on a verified complaint to find a reasonable evidentiary basis for financial discovery. Eisner v. E-Commerce Coffee Club, 126 So. 3d 1261 (Fla. 4th DCA 2013).
Docket Date 2021-04-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Abbas Jaferi
Docket Date 2021-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Abbas Jaferi
Docket Date 2021-04-12
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State