Search icon

CLYDESDALE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CLYDESDALE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLYDESDALE HOLDINGS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Dec 2018 (6 years ago)
Document Number: L18000286119
FEI/EIN Number 83-2899624

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3839 NW Boca Raton Blvd,, Suite 100, Boca Raton, FL, 33431, US
Mail Address: 3839 NW Boca Raton Blvd,, Suite 100, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ibanez Raul Manager 3839 NW Boca Raton Blvd,, Boca Raton, FL, 33431
Simon Michael W Agent 3839 NW Boca Raton Blvd,, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 3839 NW Boca Raton Blvd,, Suite 100, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2020-06-29 3839 NW Boca Raton Blvd,, Suite 100, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2020-06-29 Simon, Michael W -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 3839 NW Boca Raton Blvd,, Suite 100, Boca Raton, FL 33431 -

Court Cases

Title Case Number Docket Date Status
THE BANK OF NEW YORK MELLON, etc., VS CLYDESDALE HOLDINGS, LLC, et al., 3D2020-0631 2020-04-09 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
19-6365

Parties

Name The Bank of New York Mellon
Role Appellant
Status Active
Representations DAVID ROSENBERG
Name BERNARDO HERNANDEZ
Role Appellee
Status Active
Name CLYDESDALE HOLDINGS, LLC
Role Appellee
Status Active
Representations Steven E. Gurian
Name HON. ALEXANDER BOKOR
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-20
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s 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 2020-08-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S STATUS REPORT AND NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of The Bank of New York Mellon
Docket Date 2020-08-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-08-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of Appellant's Status Report, filed on July 27, 2020, the abatement period is hereby extended. Appellant shall file a status report no later than thirty (30) days from the date of this Order.
Docket Date 2020-07-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of The Bank of New York Mellon
Docket Date 2020-06-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The appeal shall continue to be held in abeyance pending the filing of a signed, written order disposing of the motion currently pending in the lower court. Appellant shall file a status report no later than forty-five (45) days from the date of this Order.
Docket Date 2020-06-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of The Bank of New York Mellon
Docket Date 2020-05-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Unopposed Motion to Relinquish Jurisdiction is treated as a motion to abate appeal puruant to Florida Rule of Appellate Procedure 9.020(h)(2)(C), and the appeal is held in abeyance pending the filing of a signed, written order disposing of the motion currently pending in the lower court. Appellant shall file a status report no later than thirty (30) days from the date of this Order.
Docket Date 2020-05-04
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ UNOPPOSED MOTION TO RELINQUISH JURISDICTION FOR AHEARING ON APPELLANT'S MOTIONS FOR RECONSIDERATION
On Behalf Of The Bank of New York Mellon
Docket Date 2020-04-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/15/20
Docket Date 2020-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of The Bank of New York Mellon
Docket Date 2020-04-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of The Bank of New York Mellon
Docket Date 2020-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Bank of New York Mellon
Docket Date 2020-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2020-04-09
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 April 19, 2020.

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
Florida Limited Liability 2018-12-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State