Search icon

ARCH BAY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ARCH BAY HOLDINGS, 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: 18 Apr 2011 (14 years ago)
Date of dissolution: 16 Apr 2014 (11 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 16 Apr 2014 (11 years ago)
Document Number: M11000001954
FEI/EIN Number 421752757

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

Address: 15480 Laguna Canyon Road, Suite 200, IRVINE, CA, 92618, US
Mail Address: 15480 Laguna Canyon Road, Suite 200, IRVINE, CA, 92618, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ARCH BAY CAPITAL, LLC Managing Member 15480 Laguna Canyon Road, IRVINE, CA, 92618
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2014-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-03 15480 Laguna Canyon Road, Suite 200, IRVINE, CA 92618 -
CHANGE OF MAILING ADDRESS 2013-04-03 15480 Laguna Canyon Road, Suite 200, IRVINE, CA 92618 -

Court Cases

Title Case Number Docket Date Status
FELECIA C. MOORE VS ARCH BAY HOLDINGS, LLC, Series 2009B 4D2016-3042 2016-09-07 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09-58732 (11)

Parties

Name FELECIA C. MOORE
Role Appellant
Status Active
Representations Catherine A. Riggins
Name ARCH BAY HOLDINGS, LLC
Role Appellee
Status Active
Representations Ira Scot Silverstein
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FELECIA C. MOORE
Docket Date 2016-10-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of FELECIA C. MOORE
Docket Date 2017-08-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-07-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's February 6, 2017 motion for appellate attorney's fees is denied.
Docket Date 2017-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FELECIA C. MOORE
Docket Date 2017-02-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FELECIA C. MOORE
Docket Date 2017-01-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ARCH BAY HOLDINGS, LLC
Docket Date 2016-12-13
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 December 9, 2016 second motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. 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 2016-12-09
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 ARCH BAY HOLDINGS, LLC
Docket Date 2016-11-09
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2016-11-07
Type Record
Subtype Record on Appeal
Description Received Records ~ (600 PAGES)
Docket Date 2016-11-02
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 October 28, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. 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 2016-10-28
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 ARCH BAY HOLDINGS, LLC
Docket Date 2016-09-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 8, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-09-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of FELECIA C. MOORE
Docket Date 2016-09-09
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2016-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FELECIA C. MOORE
Docket Date 2016-09-07
Type Misc. Events
Subtype Fee Status
Description WV:Waived
GRENOBLE LOUIS-JEUNE, VS ARCH BAY HOLDINGS, LLC-SERIES 2008A, 3D2013-0708 2013-03-13 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
11-38414

Parties

Name GRENOBLE LOUIS-JEUNE
Role Appellant
Status Active
Representations LAURA L. HOY
Name ARCH BAY HOLDINGS, LLC
Role Appellee
Status Active
Representations Morgan L. Weinstein, Reena Patel Sanders
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-20
Type Record
Subtype Returned Records
Description Returned Records ~ 1 vol.
Docket Date 2013-10-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-10-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-10-28
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant¿s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.This cause is removed from the oral argument calendar of Tuesday, October 29, 2013 at 9:30 o¿clock A.M.
Docket Date 2013-10-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GRENOBLE LOUIS-JEUNE
Docket Date 2013-10-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-7 days to 10/18/13
Docket Date 2013-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GRENOBLE LOUIS-JEUNE
Docket Date 2013-10-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-7 dyas to 10/11/13
Docket Date 2013-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GRENOBLE LOUIS-JEUNE
Docket Date 2013-10-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-4 days to 10/4/13
Docket Date 2013-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GRENOBLE LOUIS-JEUNE
Docket Date 2013-09-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-15 days to 9/30/13
Docket Date 2013-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GRENOBLE LOUIS-JEUNE
Docket Date 2013-09-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ARCH BAY HOLDINGS, LLC
Docket Date 2013-09-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-08-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ARCH BAY HOLDINGS, LLC
Docket Date 2013-08-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GRENOBLE LOUIS-JEUNE
Docket Date 2013-08-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GRENOBLE LOUIS-JEUNE
Docket Date 2013-08-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2013-07-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s June 26, 2013 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2013-07-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GRENOBLE LOUIS-JEUNE
Docket Date 2013-07-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-10 days to 7/25/13
Docket Date 2013-07-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GRENOBLE LOUIS-JEUNE
Docket Date 2013-06-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of GRENOBLE LOUIS-JEUNE
Docket Date 2013-06-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2013-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ amended
On Behalf Of GRENOBLE LOUIS-JEUNE
Docket Date 2013-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GRENOBLE LOUIS-JEUNE
DEZRENE SPENCE VS ARCH BAY HOLDINGS, LLC, et al. 4D2012-2913 2012-08-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-21704

Parties

Name DEZRENE SPENCE
Role Appellant
Status Active
Name FORCLOSURE
Role Appellant
Status Active
Name LEHMAN BROTHERS HOLDINGS, INC.
Role Appellee
Status Active
Name LEHMAN CAPITAL CORPORATION
Role Appellee
Status Active
Name ARCH BAY HOLDINGS, LLC
Role Appellee
Status Active
Representations DAVID M. BORREGO, P. HAYDEN HASKINS (DNU), ROSS S. FELSHER, AMBER E. ASHTON, BRIAN HUMMEL (DNU), KERRY A. CUMMINGS, JOSEPH MANCILLA, JR., BART R. VALDES, ASHLEY P. HUGHES (DNU)
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-18
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-07-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-06-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-06-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee Arch Bay Holdings, LLC - Series 2008B's motion for attorneys' fees filed December 17, 2012, is granted. On remand the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further ORDERED that the motion for costs filed by Bart R. Valdes is hereby denied without prejudice to seek costs in the trial court.
Docket Date 2013-06-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-03-13
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ (4)
On Behalf Of ARCH BAY HOLDINGS, LLC
Docket Date 2013-03-13
Type Record
Subtype Appendix
Description Appendix ~ (1) TO ANSWER BRIEF
On Behalf Of ARCH BAY HOLDINGS, LLC
Docket Date 2013-03-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of DEZRENE SPENCE
Docket Date 2013-03-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The brief of appellee (Arch Bay Holdings, LLC - Series 2008B's) filed February 21, 2013, is stricken as not in compliance with the Florida Rules of Appellate Procedure 9.210(b)(c) in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2013-02-21
Type Record
Subtype Appendix
Description Appendix ~ (1) TO ANSWER BRIEF
On Behalf Of ARCH BAY HOLDINGS, LLC
Docket Date 2013-02-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) (ARCH BAY HOLDINGS)
On Behalf Of ARCH BAY HOLDINGS, LLC
Docket Date 2013-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARCH BAY HOLDINGS, LLC
Docket Date 2013-02-01
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ (AMENDED INITIAL BRIEF)
Docket Date 2013-02-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief w/Appendix ~ (1)
On Behalf Of DEZRENE SPENCE
Docket Date 2012-12-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (1)
On Behalf Of ARCH BAY HOLDINGS, LLC
Docket Date 2012-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (ARCH BAY HOLDINGS) T -
On Behalf Of ARCH BAY HOLDINGS, LLC
Docket Date 2012-12-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ARCH BAY HOLDINGS, LLC
Docket Date 2012-12-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (WITH APPENDIX) T -
On Behalf Of ARCH BAY HOLDINGS, LLC
Docket Date 2012-12-11
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ (COPY OF AMENDED BRIEF ATTACHED) T -
On Behalf Of DEZRENE SPENCE
Docket Date 2012-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ TO 12/17/12
Docket Date 2012-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (ARCH BAY HOLDINGS) T-
On Behalf Of ARCH BAY HOLDINGS, LLC
Docket Date 2012-11-06
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME ***TRANSFERRED FROM 12-563--SEE 11/6/12 ORDER***
Docket Date 2012-11-06
Type Order
Subtype Order
Description ORD-Sua Sponte ~ THE RECORD ON APPEAL IN CASE NUMBER 4D12-563 IS TRANSFERRED TO THE ABOVE-STYLED APPEAL.
Docket Date 2012-10-29
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ T - "TO CORRECT UNSIGNED MOTION TO AMEND INITIAL BRIEF" (AMENDED BRIEF ATTACHED)
On Behalf Of DEZRENE SPENCE
Docket Date 2012-10-26
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend/Correct Brief ~ (AMENDED BRIEF ATTACHED) T-
On Behalf Of DEZRENE SPENCE
Docket Date 2012-10-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (3) (1 COPY FILED 10/26/12)
On Behalf Of DEZRENE SPENCE
Docket Date 2012-10-22
Type Record
Subtype Index
Description Index ~ TO ROA (IN 12-563)
Docket Date 2012-10-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ by 10/20/12
Docket Date 2012-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ BART R. VALDES, ESQUIRE AND AMBER E. ASHTON, ESQUIRE
On Behalf Of ARCH BAY HOLDINGS, LLC
Docket Date 2012-08-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ ("NOTICE OF COMPLIANCE") CL Howard Forman, Clerk CC01
Docket Date 2012-08-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal
Docket Date 2012-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-08-08
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2012-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEZRENE SPENCE

Documents

Name Date
LC Withdrawal 2014-04-16
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-06-01
Foreign Limited 2011-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State