Search icon

BAND-C, LLC

Company Details

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

Agent

Name Role Address
JOHN BERGERON WJR Agent 10541 NW 66TH, DORAL, FL, 33178

Manager

Name Role Address
BERGERON JOHN WJR Manager 10541 NW 66TH, DORAL, FL, 33178

Authorized Representative

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CA-038994

Parties

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
B. C. AND V. C. VS STATE, DEPT. OF CHILDREN & FAMILY SERVICES 2D2012-4559 2012-09-10 Closed
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.

Documents

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