Search icon

BH3 MANAGEMENT LLC

Company Details

Entity Name: BH3 MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 05 Nov 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 May 2022 (3 years ago)
Document Number: M09000004368
FEI/EIN Number NOT APPLICABLE
Address: 819 NE 2nd Avenue, Suite 500, Fort Lauderdale, FL, 33304, US
Mail Address: 819 NE 2nd Avenue, Suite 500, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Member

Name Role Address
LLC GMC C Member 819 NE 2nd Avenue, Suite 500, Fort Lauderdale, FL, 33304
LLC Lift-EP H Member 819 NE 2nd Avenue, Suite 500, Fort Lauderdale, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000082212 BTP TAMIAMI LLC EXPIRED 2012-08-20 2017-12-31 No data 2711 SOUTH OCEAN DRIVE #2404, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-13 CORPORATE CREATIONS NETWORK INC. No data
CHANGE OF MAILING ADDRESS 2024-04-13 819 NE 2nd Avenue, Suite 500, Fort Lauderdale, FL 33304 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 819 NE 2nd Avenue, Suite 500, Fort Lauderdale, FL 33304 No data
LC AMENDMENT 2022-05-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
LC AMENDMENT 2017-11-28 No data No data
LC STMNT OF RA/RO CHG 2014-11-07 No data No data
LC NAME CHANGE 2013-06-24 BH3 MANAGEMENT LLC No data
LC NAME CHANGE 2011-08-04 BH III MANAGEMENT LLC No data

Court Cases

Title Case Number Docket Date Status
BH3 MANAGEMENT, LLC, Petitioner(s) v. DELRAY BEACH COMMUNITY REDEVELOPMENT AGENCY, Respondent(s). 4D2023-2635 2023-11-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA002989

Parties

Name BH3 MANAGEMENT LLC
Role Petitioner
Status Active
Representations Glen H. Waldman, Marlon Jay Weiss, Jeffrey Ramsey Lam
Name Delray Beach Community Redevelopment Agency
Role Respondent
Status Active
Representations Sanaz Alempour, Courtney Alexandra Kaiser, Michael A. Rosenberg
Name Hon. Bradley G. Harper
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-16
Type Disposition by Order
Subtype Dismissed
Description ORDERED that the November 1, 2023 petition for writ of certiorari is dismissed for failure to show irreparable harm.
View View File
Docket Date 2023-11-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of BH3 Management, LLC
View View File
Docket Date 2023-11-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Delray Beach Community Redevelopment Agency
Docket Date 2023-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-02
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2023-11-02
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
BH3 MANAGEMENT, LLC VS DELRAY BEACH COMMUNITY REDEVELOPMENT AGENCY 4D2021-1679 2021-05-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA002989XXXXMB

Parties

Name BH3 MANAGEMENT LLC
Role Appellant
Status Active
Representations Glen H. Waldman, Jeffrey R. Lam
Name Delray Beach Community Redevelopment Agency
Role Appellee
Status Active
Representations Michael A. Rosenberg, George R. Truitt, Sanaz Alempour
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-08-16
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ Upon consideration of appellant’s July 30, 2021 response, it is ORDERED that appellee’s July 21, 2021 motion to dismiss is granted, and the above–styled appeal is dismissed as moot. Further, upon consideration of appellant’s July 30, 2021 response, it is ORDERED that appellee’s July 21, 2021 motion for attorney’s fees is granted pursuant to the Purchase and Sale Agreement and section 57.105(7), Florida Statutes (2020). Pursuant to Florida Rule of Appellate Procedure 9.400(b), upon remand of this cause, the amount of attorney’s fees shall be assessed by the trial court upon due notice and hearing, subject to review by this court under Florida Rule of Appellate Procedure 9.400(c). If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.WARNER, DAMOORGIAN and CIKLIN, JJ., concur.
Docket Date 2021-07-30
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of BH3 Management, LLC
Docket Date 2021-07-21
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of Delray Beach Community Redevelopment Agency
Docket Date 2021-07-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Delray Beach Community Redevelopment Agency
Docket Date 2021-07-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Delray Beach Community Redevelopment Agency
Docket Date 2021-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 2, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 3, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Delray Beach Community Redevelopment Agency
Docket Date 2021-06-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of BH3 Management, LLC
Docket Date 2021-06-08
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Delray Beach Community Redevelopment Agency
Docket Date 2021-06-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 6/8/21***
On Behalf Of BH3 Management, LLC
Docket Date 2021-06-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BH3 Management, LLC
Docket Date 2021-05-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BH3 Management, LLC
Docket Date 2021-05-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BH3 Management, LLC
Docket Date 2021-05-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-05-01
LC Amendment 2022-05-05
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-11
AMENDED ANNUAL REPORT 2020-09-08
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
LC Amendment 2017-11-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State