Search icon

BAYVIEW PALMS HOMEOWNERS ASSOCIATION,LLC

Company Details

Entity Name: BAYVIEW PALMS HOMEOWNERS ASSOCIATION,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 25 May 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L21000244371
FEI/EIN Number N/A
Address: 1800 Sans Souci Blvd 119, North Miami, FL 33181 UN
Mail Address: 1800 SANS SOUCI BLVD 119, NORTH MIAMI, FL 33181
Place of Formation: FLORIDA

Agent

Name Role
MIRADOR 1200 UNIT 1412, LLC Agent

Manager

Name Role Address
FLORIDA HOLDINGS 10039 TRUST,MIRADOR 1200 UNIT 1412, LLC solely as a Trustee Manager c/o 1800 SANS SOUCI BLVD 119, NORTH MIAMI, FL 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 1800 Sans Souci Blvd 119, North Miami, FL 33181 UN No data
REGISTERED AGENT NAME CHANGED 2022-05-01 MIRADOR 1200 UNIT 1412, LLC No data

Court Cases

Title Case Number Docket Date Status
BAYVIEW PALMS HOMEOWNERS ASSOCIATION, LLC, v. FEDERAL HOME LOAN MORTGAGE CORPORATION, etc., 3D2023-0949 2023-05-30 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
21-26620

Parties

Name BAYVIEW PALMS HOMEOWNERS ASSOCIATION,LLC
Role Appellant
Status Active
Representations Gregory Nicholas Bryl
Name FEDERAL HOME LOAN MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Thomas J. Crowder, Eric M. Knopp, Cindy Wolper Borzillo, Joseph Thomas Kohn, Gabriela Nicole Timis, Benjamin Bruce Brown
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-10-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-13
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2023-10-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Notice Voluntary Dismissal
On Behalf Of BAYVIEW PALMS HOMEOWNERS ASSOCIATION, LLC
Docket Date 2023-09-11
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BAYVIEW PALMS HOMEOWNERS ASSOCIATION, LLC
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 9/6/23
Docket Date 2023-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BAYVIEW PALMS HOMEOWNERS ASSOCIATION, LLC
Docket Date 2023-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BAYVIEW PALMS HOMEOWNERS ASSOCIATION, LLC
Docket Date 2023-06-22
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-06-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BAYVIEW PALMS HOMEOWNERS ASSOCIATION, LLC
Docket Date 2023-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FEDERAL HOME LOAN MORTGAGE CORPORATION
Docket Date 2023-05-30
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.
Docket Date 2023-05-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FEDERAL HOME LOAN MORTGAGE CORPORATION
Docket Date 2023-05-30
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 9, 2023.
Docket Date 2023-05-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Motion for Extension Denied Without Prejudice ~ Upon consideration, Appellant's Motion for Extension of Time to File the initial brief is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a) ("A motion for an extension of time shall . . . contain a certificate that the movant's counsel [or the party, if pro se] has consulted opposing counsel [or opposing party, if pro se] and that the movant's counsel [or the movant, if pro se] is authorized to represent that opposing counsel [or opposing party, if pro se] either has no objection or will promptly file an objection.").

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
Florida Limited Liability 2021-05-25

Date of last update: 13 Feb 2025

Sources: Florida Department of State