Search icon

BAZD MEG LLC - Florida Company Profile

Company Details

Entity Name: BAZD MEG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAZD MEG 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: 17 Jan 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Aug 2020 (5 years ago)
Document Number: L20000024856
FEI/EIN Number 00-0000000

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

Address: 306 IMPERIAL LANE, Fenton, MO, 63026, US
Mail Address: 306 IMPERIAL LANE, Fenton, MO, 63026, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jason Rittenberg Manager 306 IMPERIAL LANE, Fenton, MO, 63026
RITTENBERG JASON Agent 5717 RED BUG LAKE RD, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-23 306 IMPERIAL LANE, Fenton, MO 63026 -
CHANGE OF MAILING ADDRESS 2023-04-23 306 IMPERIAL LANE, Fenton, MO 63026 -
REGISTERED AGENT NAME CHANGED 2023-04-23 RITTENBERG, JASON -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 5717 RED BUG LAKE RD, #507, WINTER SPRINGS, FL 32708 -
LC AMENDMENT 2020-08-24 - -

Court Cases

Title Case Number Docket Date Status
BAZD MEG, LLC, Appellant(s), v. Wells Fargo Bank National Association, As Trustee for Structured Adjustable Rate Mortgage Loan Trust Morgage Pass-Through Certificates Series 2007-3, GTTB, LLC, Heathrow Master Associations, Inc., PNC Bank, National Association, Successor In Interest to RBC Centure Bank, Seminole County Florida and Dulcie Payne, Appellee(s). 5D2023-3107 2023-10-18 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-003883

Parties

Name BAZD MEG LLC
Role Appellant
Status Active
Representations Anthony N. Legendre, II
Name PNC Bank, National Association
Role Appellee
Status Active
Name RBC Centura Bank
Role Appellee
Status Active
Name Structured Adjustable Rate Mortgage Loan Trust Mortgage Pass-Through Certificates, Series 2007-3
Role Appellee
Status Active
Name GTTB LLC
Role Appellee
Status Active
Name Dulcie Payne
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations Pratik Patel, Lynn P. Porter-Carlton, J. Randy Edmonson, Carlos R. Arias, Alec Hayes
Name HEATHROW MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name Seminole County, Florida
Role Appellee
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-14
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of BAZD MEG, LLC
Docket Date 2024-07-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-09
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-04-04
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2024-03-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BAZD MEG, LLC
Docket Date 2024-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ MOT GRANTED; RB BY 3/4/24
Docket Date 2024-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BAZD MEG, LLC
Docket Date 2024-01-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2023-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 1/12
Docket Date 2023-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2023-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2023-11-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BAZD MEG, LLC
Docket Date 2023-11-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS
Docket Date 2023-10-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/14/2023
On Behalf Of BAZD MEG, LLC
Docket Date 2023-10-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2023-10-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-13
Type Response
Subtype Response
Description RESPONSE ~ PER 11/3 ORDER; "NOTICE OF SHOWING GOOD CAUSE"
On Behalf Of BAZD MEG, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-04-23
AMENDED ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-29
LC Amendment 2020-08-24
Florida Limited Liability 2020-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State