Entity Name: | BANYAN BAY VENTURE II, 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: | 15 Oct 2012 (12 years ago) |
Date of dissolution: | 10 May 2024 (10 months ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 10 May 2024 (10 months ago) |
Document Number: | M12000005764 |
FEI/EIN Number |
383888553
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7807 BAYMEADOWS ROAD EAST, JACKSONVILLE, FL, 32256, US |
Mail Address: | 7807 BAYMEADOWS ROAD EAST, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BANYAN BAY VENTURE, LLC | Auth | 7807 BAYMEADOWS ROAD EAST, JACKSONVILLE, FL, 32256 |
BURR EDWARD E | President | 7807 BAYMEADOWS ROAD EAST, JACKSONVILLE, FL, 32256 |
MIARS GRAYDON E | Vice President | 7807 BAYMEADOWS ROAD EAST, JACKSONVILLE, FL, 32256 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2024-05-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 7807 BAYMEADOWS ROAD EAST, Suite 205, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 7807 BAYMEADOWS ROAD EAST, Suite 205, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-21 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2021-05-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-05-21 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2013-10-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BANYAN BAY VENTURE II, LLC VS DEPARTMENT OF TRANSPORTATION, et al. | 4D2015-2625 | 2015-07-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BANYAN BAY VENTURE II, LLC |
Role | Appellant |
Status | Active |
Representations | MARK A. LINSKY |
Name | DEPARTMENT OF TRANSPORTATION |
Role | Appellee |
Status | Active |
Representations | Philip Evan Greenwald, GEORGE K. GASKELL, Marc Peoples, MICHAEL D. DURHAM, TANYA MARIE FENDER |
Name | MARTIN COUNTY TAX COLLECTOR |
Role | Appellee |
Status | Active |
Name | Clerk - Martin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-09-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-09-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the September 16, 2015 notice of dismissal of appeal without prejudice, this appeal is dismissed. |
Docket Date | 2015-09-16 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
Docket Date | 2015-07-23 |
Type | Order |
Subtype | Order |
Description | ORD-Moot ~ ORDERED that the court reporter's July 17, 2015 motion for extension of time is determined to be moot as the above-styled appeal seeks review of a non-final order. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. See Fla. R. App. P. 9.130(d). |
Docket Date | 2015-07-17 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion EOT Court Reporter Transcript-CR Req ~ (moot) |
Docket Date | 2015-07-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 13, 2015 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 16, 2015. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2015-07-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DEPARTMENT OF TRANSPORTATION |
Docket Date | 2015-07-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
Docket Date | 2015-07-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-07-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | BANYAN BAY VENTURE II, LLC |
Docket Date | 2015-07-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-22 |
CORLCRACHG | 2021-05-21 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State