Search icon

BLUE HILL BUFFALO CONSULTING LLC

Company Details

Entity Name: BLUE HILL BUFFALO CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Apr 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L19000100537
FEI/EIN Number 83-4375492
Address: 711 5TH AVE, NAPLES, FL, 34102
Mail Address: PO BOX 10022, NAPLES, FL, 34101
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HOLMES IAN ESQ Agent 711 5TH AVE, NAPLES, FL, 34102

Manager

Name Role Address
SKUBINSKI JOHN P Manager 3212 PACIFIC, NAPLES DR, FL, 34119
BLUE HILL BUFFALO CONSULTING LLC Manager No data

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
MEDICABILITY, LLC, AS ASSIGNEE OF STRATEGIC SOLUTIONS CONSULTING GROUP, LLC VS BLUE HILL BUFFALO CONSULTING, LLC, ET AL. 2D2021-2314 2021-07-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2021-CA-1003

Parties

Name MEDICABILITY, LLC
Role Appellant
Status Active
Representations TODD B. ALLEN, ESQ., Kelsey L. Hazzard, Esq.
Name STRATEGIC SOLUTIONS CONSULTING GROUP LLC
Role Appellant
Status Active
Name JOHN P. SKUBINSKI
Role Appellee
Status Active
Name BLUE HILL BUFFALO CONSULTING LLC
Role Appellee
Status Active
Representations IAN T. HOLMES, ESQ., JOHN SILVERFIELD, ESQ.
Name MELVIN SLAWIK, JR.
Role Appellee
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-31
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix for the answer brief is not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index as required by Florida Rule of Appellate Practice 9.220(c). Appellee shall file a corrected appendix within ten days from the date of this order.
Docket Date 2022-01-24
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ PAGINATION ERRORS
On Behalf Of BLUE HILL BUFFALO CONSULTING, LLC
Docket Date 2021-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//60 - AB DUE 1/24/22
On Behalf Of BLUE HILL BUFFALO CONSULTING, LLC
Docket Date 2021-10-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MEDICABILITY, LLC
Docket Date 2021-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 26, 2021.
Docket Date 2022-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant filed a motion for appellate attorneys' fees, pursuant to paragraph 6(C) of the contract, which provides for prevailing-party attorney's fees. The request for attorney's fees is remanded to the trial court; if the Appellant establishes its entitlement thereto, the trial court is authorized to award Appellant all of the reasonable appellate attorney's fees it incurred. The motion for appellate attorney's fees filed by Appellees pursuant to paragraph 6(C) of the contract and sections 57.105(7) and 501.2105(1), Florida Statutes (2022), is denied.
Docket Date 2022-12-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2022-03-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MEDICABILITY, LLC
Docket Date 2022-03-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MEDICABILITY, LLC
Docket Date 2022-03-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MEDICABILITY, LLC
Docket Date 2022-02-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - RB DUE 3/9/22
On Behalf Of MEDICABILITY, LLC
Docket Date 2022-02-01
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ AMENDED - CORRECTED
On Behalf Of BLUE HILL BUFFALO CONSULTING, LLC
Docket Date 2022-01-31
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ CORRECTED
On Behalf Of BLUE HILL BUFFALO CONSULTING, LLC
Docket Date 2021-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of MEDICABILITY, LLC
Docket Date 2021-09-03
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED BRODIE, 220 PGS.
On Behalf Of COLLIER CLERK
Docket Date 2021-08-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MEDICABILITY, LLC
Docket Date 2021-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BLUE HILL BUFFALO CONSULTING, LLC
Docket Date 2021-07-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they 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.
Docket Date 2021-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of MEDICABILITY, LLC
Docket Date 2021-07-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-29
Florida Limited Liability 2019-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State