Entity Name: | BAND-C, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAND-C, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Dec 2021 (3 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L21000511887 |
FEI/EIN Number |
88-1088430
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
BERGERON JOHN WJR | Manager | 10541 NW 66TH, DORAL, FL, 33178 |
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 |
JOHN BERGERON WJR | Agent | 10541 NW 66TH, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
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 | 2015-11-04 |
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 |
Docket Date | 2015-11-06 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
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 Apr 2025
Sources: Florida Department of State