Search icon

BANYAN BOCA FL REALTY LLC

Company Details

Entity Name: BANYAN BOCA FL REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 14 Jan 2022 (3 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 May 2022 (3 years ago)
Document Number: L22000018211
FEI/EIN Number 87-4560148
Address: 1200 South Pine Island Road, Plantation, FL 33324
Mail Address: 1200 South Pine Island Road, Plantation, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Friedman, Aaron (Arie) Manager 7077 Parc Avenue, Montreal QC H3N 1X7 CA

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2023-01-05 1200 South Pine Island Road, Plantation, FL 33324 No data
LC STMNT OF RA/RO CHG 2022-05-24 No data No data
REGISTERED AGENT NAME CHANGED 2022-05-24 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-24 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
RONNIE MILLER, Appellant(s) v. BANYAN BOCA FL. REALTY, LLC, Appellee(s). 4D2023-1995 2023-08-15 Closed
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CC007845

Parties

Name Ronnie Miller
Role Appellant
Status Active
Name BANYAN BOCA FL REALTY LLC
Role Appellee
Status Active
Representations Matthew David Glachman, Jordan Marcus Brill
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2023-11-27
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Banyan Boca Fl. Realty, LLC
View View File
Docket Date 2023-10-31
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Ronnie Miller
View View File
Docket Date 2023-09-28
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2023-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Ronnie Miller
Docket Date 2023-08-28
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of Ronnie Miller
Docket Date 2023-08-28
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion To Determine Confidentiality of Court Records
On Behalf Of Ronnie Miller
Docket Date 2023-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's August 24, 2023 motion for extension of time is granted. The filing fee was paid August 24, 2023.
Docket Date 2023-08-24
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Ronnie Miller
Docket Date 2023-08-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Ronnie Miller
Docket Date 2023-08-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ronnie Miller
Docket Date 2023-08-22
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(C)(ii). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2023-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal
Docket Date 2023-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ronnie Miller
Docket Date 2023-08-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-12
Type Disposition by Order
Subtype Dismissed
Description At the request of the parties, this case is dismissed
View View File
Docket Date 2023-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 31, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 30, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-05
CORLCRACHG 2022-05-24
Florida Limited Liability 2022-01-14

Date of last update: 12 Feb 2025

Sources: Florida Department of State