Search icon

BAC GP, LLC - Florida Company Profile

Company Details

Entity Name: BAC GP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 27 Jun 2008 (17 years ago)
Date of dissolution: 29 Sep 2011 (13 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 29 Sep 2011 (13 years ago)
Document Number: M08000003096
FEI/EIN Number 954498513

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 30930 RUSSELL RANCH ROAD, MAIL STOP: CA6-916-01-12, WESTLAKE VILLAGE, CA, 91362
Address: 4500 PARK GRANADA, CALABASAS, CA, 91302
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
BANK OF AMERICA, NA Manager 101 SOUTH TRYON STREET, CHARLOTTE, NC, 28255
MURPHY PAMELA Assistant Secretary 30930 RUSSELL RANCH RD., WESTLAKE VILLAGE, CA, 91362
HOBBY GREG Manager 4500 PARK GRANADA, CALABASAS, CA, 91302
HUVAL TIM Manager 4500 PARK GRANADA, CALABASAS, CA, 91302
MEYERS KEVIN Manager 225 W. HILLCREST DRIVE, THOUSAND OAKS, CA, 91360

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2011-09-29 - -
CHANGE OF MAILING ADDRESS 2011-03-08 4500 PARK GRANADA, CALABASAS, CA 91302 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-16 4500 PARK GRANADA, CALABASAS, CA 91302 -
LC NAME CHANGE 2009-04-28 BAC GP, LLC -

Court Cases

Title Case Number Docket Date Status
EARLTON FARQUHARSON, ET AL. VS CITIBANK, N.A., ETC., ET AL. SC2021-0892 2021-06-11 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
5D20-321

Circuit Court for the Ninth Judicial Circuit, Osceola County
492017CA002874CIXXXX

Parties

Name BEULAH ROSITA FARQUHARSON
Role Petitioner
Status Active
Name Earlton Farquharson
Role Petitioner
Status Active
Name LLC-BAC HOME LOAN SERVICING
Role Respondent
Status Active
Representations SHAIB YARIEL RIOS
Name CITIGROUP INC.
Role Respondent
Status Active
Name CWABS, INC.
Role Respondent
Status Active
Name BAC GP, LLC
Role Respondent
Status Active
Name CITIBANK, N.A.
Role Respondent
Status Active
Representations Sara F. Holladay-Tobias, Emily Y. Rottmann
Name Bank of America, N.A.
Role Respondent
Status Active
Representations Tricia J. Duthiers, Elizabeth A. Henriques
Name HON. MARGARET HELEN SCHREIBER, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Kelvin Soto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-14
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2021-06-14
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2021-06-11
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2021-06-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Earlton Farquharson
View View File
EARLTON FARQUHARSON AND BEULAH FARQUHARSON VS CITIBANK, N.A. FOR THE BENEFIT OF THE CERTIFICATE HOLDERS, CWABS, INC. ASSETBACKED CERTIFICATES, SERIES 2007-QXI, CITIGROUP, INC., BANK OF AMERICA, N.A., BAC-GP, LLC-BAC HOME LOAN SERVICING, LP 5D2020-0321 2020-02-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2017-CA-02874

Parties

Name Earlton Farquharson
Role Appellant
Status Active
Name Beulah Farquharson
Role Appellant
Status Active
Name Florida Default Law Group, P.L.
Role Appellee
Status Active
Name M & T Bank Corporation
Role Appellee
Status Active
Name Countrywide Loans Servicing, LP
Role Appellee
Status Active
Name RONALD R. WOLFE & ASSOCIATES, P.L.
Role Appellee
Status Active
Name Nationstar Mortgage, Inc.
Role Appellee
Status Active
Name Nationstar Mortgage Holdings, Inc./FIF HE Holdings, LLC
Role Appellee
Status Active
Name Wilmington Trust Company
Role Appellee
Status Active
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Name Morgage Electronic Registration Systems, Inc.
Role Appellee
Status Active
Name BROCK & SCOTT, PLLC
Role Appellee
Status Active
Name BAC Home Loan Servicing, LP
Role Appellee
Status Active
Name Merscorp Holdings-Maroon Holdings, Inc.
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Name BAC GP, LLC
Role Appellee
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active
Name Citibank, N.A.
Role Appellee
Status Active
Representations John B. Rosenquest, IV, C. H. Houston, III, Elizabeth Ann Henriques, Shaib Y. Rios, Emily Y. Rottmann, William F. Cobb, Jason R. Bowyer, Kathleen D. Dackiewicz, Brian A. Wolf, Sara F. Holladay-Tobias, Tricia J. Duthiers, Ariel Acevedo

Docket Entries

Docket Date 2021-06-14
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC21-892 CASE DISMISSED
Docket Date 2021-06-11
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN ~ 2ND NDJ
Docket Date 2021-06-11
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #128561971 2nd NDJ packet
Docket Date 2021-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-05-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-01-06
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2021-01-05
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Earlton Farquharson
Docket Date 2021-01-05
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Earlton Farquharson
Docket Date 2020-12-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Earlton Farquharson
Docket Date 2020-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 12/15; 10/29 MOTION FOR EXT OF TIME FOR ANSWER BRF IS GRANTED; 10/23 ANSWER BRF IS ACCEPTED
Docket Date 2020-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Earlton Farquharson
Docket Date 2020-10-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, BANK OF AMERICA, N.A., MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. AND MERSCORP HOLDINGS, INC.
On Behalf Of Citibank, N.A.
Docket Date 2020-10-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, BROCK & SCOTT, PLLC
On Behalf Of Citibank, N.A.
Docket Date 2020-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED - FOR AES, BROCK & SCOTT, PLLC; GRANTED PER 11/3 ORDER
On Behalf Of Citibank, N.A.
Docket Date 2020-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AES, BROCK & SCOTT, PLLC- SEE AMENDED MOTION
On Behalf Of Citibank, N.A.
Docket Date 2020-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Citibank, N.A.
Docket Date 2020-09-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, CITIBANK, N.A....
On Behalf Of Citibank, N.A.
Docket Date 2020-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 9/25
Docket Date 2020-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AES, NATIONSTAR MORTGAGE, LLC...
On Behalf Of Citibank, N.A.
Docket Date 2020-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 9/25
Docket Date 2020-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED (FOR, AE BANK OF AMERICA)
On Behalf Of Citibank, N.A.
Docket Date 2020-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ CORRECTED- SEE AMENDED MOT FILED 8/26
On Behalf Of Citibank, N.A.
Docket Date 2020-07-13
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Earlton Farquharson
Docket Date 2020-08-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/7
On Behalf Of Citibank, N.A.
Docket Date 2020-08-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 137 PAGES
On Behalf Of Clerk Osceola
Docket Date 2020-08-14
Type Notice
Subtype Notice
Description Notice ~ "APPELLANTS' COURT GRANTED SUPPLEMENT OF THE RECORD LOWER TRIBUNAL HEARING TRANSCRIPTS"
On Behalf Of Earlton Farquharson
Docket Date 2020-07-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 8/17
Docket Date 2020-07-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Earlton Farquharson
Docket Date 2020-07-13
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed
Docket Date 2020-07-13
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Earlton Farquharson
Docket Date 2020-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Earlton Farquharson
Docket Date 2020-07-02
Type Order
Subtype Order
Description Miscellaneous Order ~ IB BY 7/10
Docket Date 2020-07-01
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Deny Enlarged Brief ~ 6/24 MOTION FOR MEDIATION DENIED
Docket Date 2020-06-30
Type Response
Subtype Response
Description RESPONSE ~ PER 6/24 ORDER
On Behalf Of Earlton Farquharson
Docket Date 2020-06-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ EXPEDITED MOTION FOR RIGHT TO APPELLATE COURT MEDIATION PROCESSAS PRO SE LITIGANTS; DENIED PER 7/1 ORDER
On Behalf Of Earlton Farquharson
Docket Date 2020-06-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2020-06-24
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ "EXPEDITED"
On Behalf Of Earlton Farquharson
Docket Date 2020-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citibank, N.A.
Docket Date 2020-04-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 2593 PAGES
On Behalf Of Clerk Osceola
Docket Date 2020-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 6/20
Docket Date 2020-04-07
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 Earlton Farquharson
Docket Date 2020-03-13
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB 4/15
Docket Date 2020-03-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2ND AMENDED PER 03/03 ORDER
On Behalf Of Earlton Farquharson
Docket Date 2020-03-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2020-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citibank, N.A.
Docket Date 2020-03-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 2/28/2020
On Behalf Of Earlton Farquharson
Docket Date 2020-02-25
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS; DISCHARGED 3/13
Docket Date 2020-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citibank, N.A.
Docket Date 2020-02-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION; AMENDED
Docket Date 2020-02-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citibank, N.A.
Docket Date 2020-02-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2020-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-02-05
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2020-02-05
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2020-02-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/31/2020
On Behalf Of Earlton Farquharson
Docket Date 2020-02-04
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2020-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 10/26 (FOR AES, BANK OF AMERICA, N.A., MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. AND MERSCORP HOLDINGS, INC.)

Documents

Name Date
LC Withdrawal 2011-09-29
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-03-16
LC Name Change 2009-04-28
ANNUAL REPORT 2009-04-27
Foreign Limited 2008-06-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State