Entity Name: | BLUE RIBBON MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Aug 2021 (4 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: | L21000346315 |
Address: | 440 NW 111TH ST, MIAMI, FL, 33168, US |
Mail Address: | 440 NW 111TH ST, MIAMI, FL, 33168, US |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EXAVIER JOHN D | Agent | 440 NW 111TH ST, MIAMI, FL, 33168 |
Name | Role | Address |
---|---|---|
EXAVIER JOHN D | Chief Executive Officer | 440 NW 111TH ST, MIAMI, FL, 33168 |
Name | Role | Address |
---|---|---|
COPELAND ALLIYAH B | Chief Operating Officer | 440 NW 111TH ST, MIAMI, FL, 33168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VERONICA KIRKLAND VS BLUE RIBBON MANAGEMENT | 2D2021-3978 | 2021-12-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VERONICA KIRKLAND |
Role | Appellant |
Status | Active |
Name | BLUE RIBBON MANAGEMENT LLC |
Role | Appellee |
Status | Active |
Name | HON. KEVIN M. KOHL |
Role | Judge/Judicial Officer |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-02-28 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Insolvency |
Description | LOWER TRIBUNAL INSOLVENCY |
On Behalf Of | POLK CLERK |
Docket Date | 2022-02-18 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-02-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ LaRose, Khouzam, and Smith |
Docket Date | 2021-12-27 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | OSC - untimely |
Docket Date | 2021-12-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-12-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2021-12-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | VERONICA KIRKLAND |
Docket Date | 2022-02-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of appellant to comply with this court’s December 27, 2021, order to show cause. |
Name | Date |
---|---|
Florida Limited Liability | 2021-08-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State