Search icon

BH-AW PALMETTO, LLC - Florida Company Profile

Company Details

Entity Name: BH-AW PALMETTO, 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: 28 Sep 2010 (15 years ago)
Date of dissolution: 26 Dec 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Dec 2019 (5 years ago)
Document Number: M10000004261
FEI/EIN Number 273564726

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

Address: 1985 Cedar Bridge Ave., Attn: Legal Dept., Lakewood, NJ, 08701, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BH-AW FLORIDA MOB VENTURE, LLC Managing Member 14675 DALLAS PARKWAY, ADDISON, TX, 75001
Hochberg Mitchell C Director 1985 Cedar Bridge Ave., Lakewood, NJ, 08701
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 1985 Cedar Bridge Ave., Attn: Legal Dept., Suite 1, Lakewood, NJ 08701 -

Court Cases

Title Case Number Docket Date Status
LUISA M. PORTOCARRERO, etc., VS BH-AW PALMETTO, LLC, etc., 3D2015-2249 2015-09-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-27993

Parties

Name LUISA M. PORTOCARRERO
Role Appellant
Status Active
Representations JOHANNA CASTELLON-VEGA, JAVIER J. RODRIGUEZ, FREDDY X. MUNOZ
Name BH-AW PALMETTO, LLC
Role Appellee
Status Active
Representations Hinda Klein, ELIZABETH BOAN
Name HON. GILL S. FREEMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-07-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-07-01
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Wednesday, July 13, 2016. The Court will consider the case without oral argument. ROTHENBERG, LAGOA and LOGUE, JJ., concur.
Docket Date 2016-06-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LUISA M. PORTOCARRERO
Docket Date 2016-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 30 days to 6/29/16
Docket Date 2016-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUISA M. PORTOCARRERO
Docket Date 2016-05-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-05-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BH-AW PALMETTO, LLC
Docket Date 2016-05-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BH-AW PALMETTO, LLC
Docket Date 2016-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 5/15/16
Docket Date 2016-04-15
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 BH-AW PALMETTO, LLC
Docket Date 2016-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 4/15/16
Docket Date 2016-03-16
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 BH-AW PALMETTO, LLC
Docket Date 2016-02-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 3/16/16
Docket Date 2016-02-12
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 BH-AW PALMETTO, LLC
Docket Date 2016-01-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2015-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 1/18/16
Docket Date 2015-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUISA M. PORTOCARRERO
Docket Date 2015-11-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2015-10-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 17, 2015.
Docket Date 2015-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BH-AW PALMETTO, LLC
Docket Date 2015-09-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LUISA M. PORTOCARRERO
Docket Date 2015-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-09-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
WITHDRAWAL 2019-12-26
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State