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