Entity Name: | 32334 BLUE STAR HWY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 26 Jul 2022 (3 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L22000329863 |
FEI/EIN Number | N/A |
Address: | 32334 BLUE STAR HIGHWAY, MIDWAY, FL 32343 |
Mail Address: | 7891 Blue Tanzanite Way, Delray Beach, FL 33446 |
ZIP code: | 32343 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
YIA REGISTERED AGENTS, LLC | Agent |
Name | Role |
---|---|
BB BM PROPERTIES, LLC | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-06 | 32334 BLUE STAR HIGHWAY, MIDWAY, FL 32343 | No data |
CHANGE OF MAILING ADDRESS | 2023-06-06 | 32334 BLUE STAR HIGHWAY, MIDWAY, FL 32343 | No data |
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: 11 Feb 2025
Sources: Florida Department of State