Search icon

BLUE RIBBON MANAGEMENT LLC

Company Details

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

Agent

Name Role Address
EXAVIER JOHN D Agent 440 NW 111TH ST, MIAMI, FL, 33168

Chief Executive Officer

Name Role Address
EXAVIER JOHN D Chief Executive Officer 440 NW 111TH ST, MIAMI, FL, 33168

Chief Operating Officer

Name Role Address
COPELAND ALLIYAH B Chief Operating Officer 440 NW 111TH ST, MIAMI, FL, 33168

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
VERONICA KIRKLAND VS BLUE RIBBON MANAGEMENT 2D2021-3978 2021-12-22 Closed
Classification NOA Non Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Polk County
20-SC-7659

Parties

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.

Documents

Name Date
Florida Limited Liability 2021-08-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State