Entity Name: | BAND-C, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Dec 2021 (3 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L21000511887 |
FEI/EIN Number | 88-1088430 |
Address: | 10541 NW 66TH, DORAL, FL, 33178, US |
Mail Address: | 10541 NW 66TH, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHN BERGERON WJR | Agent | 10541 NW 66TH, DORAL, FL, 33178 |
Name | Role | Address |
---|---|---|
BERGERON JOHN WJR | Manager | 10541 NW 66TH, DORAL, FL, 33178 |
Name | Role | Address |
---|---|---|
CORDES CRAIG | Authorized Representative | 10541 NW 66TH, DORAL, FL, 33178 |
LAMARTINA ANTONIO | Authorized Representative | 10541 NW 66TH, DORAL, FL, 33178 |
MCCARTHY DANIEL JR | Authorized Representative | 10541 NW 66TH, DORAL, FL, 33178 |
LEGGIO NICHOLAS | Authorized Representative | 10541 NW 66TH, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARTHA O. CAHAN, AS LEGAL GUARDIAN, ETC., ET AL. VS D.D. REAL ESTATE HOLDINGS, INC., ET AL. | 5D2015-3544 | 2015-10-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARTHA O. CAHAN |
Role | Appellant |
Status | Active |
Representations | Scott A. Turner |
Name | P.L.C., JR. |
Role | Appellant |
Status | Active |
Name | BAND-C, LLC |
Role | Appellant |
Status | Active |
Name | TRAVELYNX, INC OF BREVARD |
Role | Appellee |
Status | Active |
Name | D.D. REAL ESTATE HOLDINGS, INC. |
Role | Appellee |
Status | Active |
Representations | CAREY N. BOS, GARY F. BAUMANN, Lester A. Lewis, RICHARD A. SHERMAN, SR. |
Name | Hon. George W. Maxwell III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-12-08 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2015-12-08 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2015-11-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-11-19 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2015-11-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MARTHA O. CAHAN |
Docket Date | 2015-11-06 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2015-11-04 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2015-11-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/3 ORDER |
On Behalf Of | MARTHA O. CAHAN |
Docket Date | 2015-11-03 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGED PER 11/4 ORDER |
Docket Date | 2015-10-19 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Richard A. Sherman 0184170 |
Docket Date | 2015-10-16 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Scott A. Turner 0893722 |
Docket Date | 2015-10-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-10-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2015-10-08 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2015-10-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/7/15 |
On Behalf Of | MARTHA O. CAHAN |
Docket Date | 2015-10-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Administrative - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pasco County 11-1118 |
Parties
Name | BAND-C, LLC |
Role | Appellant |
Status | Active |
Representations | HANS GRIEBLE, ESQ. |
Name | V AND C LLC |
Role | Appellant |
Status | Active |
Name | DEPT. OF CHILDREN & FAMILIES |
Role | Appellee |
Status | Active |
Representations | GREGORY VENZ, ESQ., REBECCA FALCON KAPUSTA, ESQ., MARION "DREW" PARKER, ESQ., REBECCA FALCON, ESQ. |
Name | CLAUDIA LLADO, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-11-14 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2014-04-30 |
Type | Record |
Subtype | Returned Exhibits |
Description | Returned Exhibits ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2013-11-05 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2013-10-09 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2013-02-28 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief ~ EMAILED 2/27/13 |
On Behalf Of | B. C. |
Docket Date | 2013-02-06 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ OF DCF EMAILED 02/05/13 |
On Behalf Of | DEPT. OF CHILDREN & FAMILIES |
Docket Date | 2013-02-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DEPT. OF CHILDREN & FAMILIES |
Docket Date | 2012-12-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2012-12-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | DEPT. OF CHILDREN & FAMILIES |
Docket Date | 2012-12-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits ~ EMAILED 12/17/12 |
On Behalf Of | B. C. |
Docket Date | 2012-12-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | B. C. |
Docket Date | 2012-12-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2 VOLUMES |
On Behalf Of | CLAUDIA LLADO, CLERK |
Docket Date | 2012-11-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2012-11-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
Docket Date | 2012-09-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-09-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ DENIAL OF FOSTER CARE LICENSE. Duplicate fowarded by Agency 10/29/12. |
On Behalf Of | B. C. |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-08 |
Florida Limited Liability | 2021-12-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State