Entity Name: | 32334 BLUE STAR HWY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
32334 BLUE STAR HWY, 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: | 26 Jul 2022 (3 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L22000329863 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 32334 BLUE STAR HIGHWAY, MIDWAY, FL, 32343, US |
Mail Address: | 7891 Blue Tanzanite Way, Delray Beach, FL, 33446, US |
ZIP code: | 32343 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BB BM PROPERTIES, LLC | Manager |
YIA REGISTERED AGENTS, LLC | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-06 | 32334 BLUE STAR HIGHWAY, MIDWAY, FL 32343 | - |
CHANGE OF MAILING ADDRESS | 2023-06-06 | 32334 BLUE STAR HIGHWAY, MIDWAY, FL 32343 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Traci Pollock, Appellant(s) v. 32334 Blue Star Hwy, LLC, a Florida limited liability company, Kim Leverett, an individual, and Shebra Pollack, an individual, Appellee(s). | 1D2024-1218 | 2024-05-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Traci Pollock |
Role | Appellant |
Status | Active |
Representations | William S Pollak |
Name | 32334 BLUE STAR HWY, LLC |
Role | Appellee |
Status | Active |
Representations | Steven Elias Gurian, Erika Denise Rodriguez, Ria Sankar Balram, Michael Joseph Coniglio |
Name | Kim Leverett |
Role | Appellee |
Status | Active |
Name | Shebra Pollack |
Role | Appellee |
Status | Active |
Name | Hon. David Michael Frank |
Role | Judge/Judicial Officer |
Status | Active |
Name | Gadsden Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-11-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Traci Pollock |
Docket Date | 2024-09-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Docket Date | 2024-08-12 |
Type | Response |
Subtype | Response |
Description | Response to 7/24 order and motion for extension of time |
On Behalf Of | Traci Pollock |
Docket Date | 2024-07-24 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Brief |
View | View File |
Docket Date | 2024-06-17 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-06-17 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted-149 pages |
On Behalf Of | Gadsden Clerk |
Docket Date | 2024-06-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-05-31 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Traci Pollock |
Docket Date | 2024-05-22 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal cert. serv. |
On Behalf Of | Traci Pollock |
Docket Date | 2024-05-13 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed |
View | View File |
Docket Date | 2024-05-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal, order attached |
On Behalf Of | Traci Pollock |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-06-06 |
ANNUAL REPORT | 2023-03-28 |
Florida Limited Liability | 2022-07-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State