Search icon

BOMBAY DARBAR FORT LAUDERDALE LLC

Company Details

Entity Name: BOMBAY DARBAR FORT LAUDERDALE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Dec 2018 (6 years ago)
Document Number: L18000290356
FEI/EIN Number 83-2919670
Mail Address: 5805 BLUE LAGOON DR STE 200, MIAMI, FL, 33126, US
Address: 1521 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CARR, RIGGS AND INGRAM LLC Agent 5805 BLUE LAGOON DR STE 200, MIAMI, FL, 33126

Manager

Name Role Address
HWANG SOLOMON L Manager 150 RIVENDELL CT., MELVILLE, NY, 11747
AGRAWAL ANIL Manager 3 BROTHERS CT, DIX HILLS, NY, 11746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000000562 BOMBAY DARBAR INDIAN RESTAURANT EXPIRED 2019-01-02 2024-12-31 No data 5805 BLUE LAGOON DR STE 200, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-01 CARR, RIGGS AND INGRAM LLC No data

Court Cases

Title Case Number Docket Date Status
RANA RAJESH SINGH, etc., et al., VS BOMBAY DARBAR MIAMI, INC., etc., et al., 3D2022-0989 2022-06-10 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
20-26679

Parties

Name RANA RAJESH SINGH
Role Appellant
Status Active
Representations Keith McCarter
Name BOMBAY DARBAR FORT LAUDERDALE LLC
Role Appellee
Status Active
Name BOMBAY DARBAR MIAMI INC.
Role Appellee
Status Active
Representations ALLAN S. REISS
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ 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 2022-06-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-06-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RANA RAJESH SINGH
Docket Date 2022-06-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BOMBAY DARBAR MIAMI, INC.
Docket Date 2022-06-10
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-06-10
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 20, 2022.
Docket Date 2022-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-18
Florida Limited Liability 2018-12-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State