Entity Name: | BAYSIDE HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Dec 2018 (6 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 28 May 2021 (4 years ago) |
Document Number: | L18000288558 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 6412 Grandview Hill Court, Bradenton, FL, 34203, US |
Mail Address: | 6412 Grandview Hill Court, Bradenton, FL, 34203, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENTLEY MORGAN R | Agent | 783 SOUTH ORANGE AVENUE, SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
DE OLIVEIRA PHILIPPE | Manager | 6412 Grandview Hill Court, Bradenton, FL, 34203 |
DE OLIVEIRA FREDERIQUE | Manager | 6412 Grandview Hill Court, Bradenton, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-13 | 6412 Grandview Hill Court, Bradenton, FL 34203 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-13 | 6412 Grandview Hill Court, Bradenton, FL 34203 | No data |
LC AMENDMENT | 2021-05-28 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Murphy Business & Financial Services, LLC and Florida Business Transfer Specialists, Inc., Appellant(s) v. Bayside Holdings, LLC, Uta Holdings, LLC and Bradenton Tennis Center, LLC, Appellee(s). | 2D2024-2607 | 2024-11-12 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MURPHY BUSINESS & FINANCIAL SERVICES LLC |
Role | Appellant |
Status | Active |
Representations | Lydia Sturgis Zbrzeznj, Nicholas Thaddeus Zbrzeznj |
Name | FLORIDA BUSINESS TRANSFER SPECIALISTS, INC. |
Role | Appellant |
Status | Active |
Representations | Daniel Fredrick Pilka |
Name | BAYSIDE HOLDINGS LLC |
Role | Appellee |
Status | Active |
Representations | Morgan Ray Bentley, Ashley Elizabeth Gaillard, David Appleman Wallace |
Name | UTA HOLDINGS LLC |
Role | Appellee |
Status | Active |
Name | BRADENTON TENNIS CENTER LLC |
Role | Appellee |
Status | Active |
Name | Hon. David Ryan Felix |
Role | Judge/Judicial Officer |
Status | Active |
Name | Manatee Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bayside Holdings, LLC |
Docket Date | 2024-11-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER |
On Behalf Of | Murphy Business & Financial Services, LLC |
Docket Date | 2024-12-18 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | 490 PAGES |
Docket Date | 2024-12-02 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Murphy Business & Financial Services, LLC |
View | View File |
Docket Date | 2024-12-02 |
Type | Response |
Subtype | Response |
Description | APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | Murphy Business & Financial Services, LLC |
Docket Date | 2024-11-27 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | The firm of Southern Atlantic Law Group, PLLC, is substituted as Appellant's counsel of record and Attorney Daniel F. Pilka is relieved of further appellate responsibilities. |
View | View File |
Docket Date | 2024-11-26 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel |
On Behalf Of | Murphy Business & Financial Services, LLC |
Docket Date | 2024-11-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant 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. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-11 |
LC Amendment | 2021-05-28 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-29 |
Florida Limited Liability | 2018-12-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State