Search icon

32334 BLUE STAR HWY, LLC

Company Details

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

Agent

Name Role
YIA REGISTERED AGENTS, LLC Agent

Manager

Name Role
BB BM PROPERTIES, LLC Manager

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Gadsden County
2023-176 CA

Parties

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

Documents

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