Search icon

BILTMORE-SEVILLA DEBT INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: BILTMORE-SEVILLA DEBT INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Apr 2014 (11 years ago)
Document Number: M14000002477
FEI/EIN Number 272483718

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

Mail Address: 876 Bradley Road, Westlake, OH, 44145, US
Address: 500 S DIXIE HWY #307, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MCBRIDE BRIAN A President 500 S DIXIE HWY #307, CORAL GABLES, FL, 33146
MCBRIDE BRIAN A Agent 500 S DIXIE HWY #307, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-26 500 S DIXIE HWY #307, CORAL GABLES, FL 33146 -

Court Cases

Title Case Number Docket Date Status
CDC BUILDERS, INC., VS RIVIERA ALMERIA, LLC, et al., 3D2016-2027 2016-08-31 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
08-2763

Parties

Name CDC BUILDERS, INC.
Role Appellant
Status Active
Representations DIANE J. ZELMER, B. MICHAEL CLARK, JR., STUART H. SOBEL
Name JOSE ORTEGA
Role Appellee
Status Active
Name MICHAEL ORTEGA LLC
Role Appellee
Status Active
Name RIVIERA ALMERIA, LLC
Role Appellee
Status Active
Representations ARI A. SWEETBAUM, Bruce A. Weil, ALLAN S. REISS, JEREMY C. DANIELS, Richard G. Daniels, RICHARD J. CALDWELL
Name BILTMORE-SEVILLA DEBT INVESTORS, LLC
Role Appellee
Status Active
Name RIVIERA BILTMORE, LLC
Role Appellee
Status Active
Name RIVIERA SEVILLA, LLC
Role Appellee
Status Active
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-12-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-16
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for order of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-12-14
Type Motion
Subtype Stipulation
Description Stipulation ~ for order of dismissal
On Behalf Of RIVIERA ALMERIA, LLC
Docket Date 2016-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/7/16
Docket Date 2016-11-07
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 CDC BUILDERS, INC.
Docket Date 2016-10-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion for review of order denying stay of execution is hereby denied. WELLS, SHEPHERD and SALTER, JJ., concur.
Docket Date 2016-10-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME
Docket Date 2016-10-10
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of CDC BUILDERS, INC.
Docket Date 2016-10-04
Type Response
Subtype Response
Description RESPONSE ~ to motion for review of order denying stay of execution
On Behalf Of RIVIERA ALMERIA, LLC
Docket Date 2016-09-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellees¿ motion for extension of time to file a response to the motion for review is granted to and including October 4, 2016.
Docket Date 2016-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of RIVIERA ALMERIA, LLC
Docket Date 2016-09-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO CONSOLIDATE
On Behalf Of CDC BUILDERS, INC.
Docket Date 2016-09-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of RIVIERA ALMERIA, LLC
Docket Date 2016-09-14
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response by noon on Friday, September 23, 2016 to the appellant¿s motion for review
Docket Date 2016-09-13
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ of order denying stay of execution
On Behalf Of CDC BUILDERS, INC.
Docket Date 2016-09-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CDC BUILDERS, INC.
Docket Date 2016-09-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. Related case: 16-766 Prior cases: 16-1586, 10-1197
On Behalf Of CDC BUILDERS, INC.
Docket Date 2016-08-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
CDC BUILDERS, INC., VS BILTMORE-SEVILLA DEBT INVESTORS, LLC, et al., 3D2013-0603 2013-03-06 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
11-6226

Parties

Name CDC BUILDERS, INC.
Role Appellant
Status Withdrawn
Name BILTMORE-SEVILLA DEBT INVESTORS, LLC
Role Appellee
Status Withdrawn
Name HON. JOHN W. THORNTON, JR.
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 2013-11-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 1/2/14
Docket Date 2013-11-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BILTMORE-SEVILLA DEBT INVESTORS, LLC
Docket Date 2013-11-19
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Suzan Jon Jacobs 380008
Docket Date 2013-11-14
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
Docket Date 2013-11-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-02-16
Type Record
Subtype Returned Records
Description Returned Records ~ 14 VOLUMES.
Docket Date 2014-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-12-09
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellees¿ motion for rehearing, clarification, and/or certification of conflict and/or questions to Florida Supreme Court is hereby denied. LAGOA, SALTER and LOGUE, JJ., concur. Appellees¿ motion for rehearing en banc is denied.
Docket Date 2014-10-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant¿s motion for extension of time to file a response to the appellee Biltmore-Sevilla Debt Investors, LLC¿s motion for rehearing, rehearing en banc, clarification and or certification of conflict and or questions to Florida Supreme Court is granted to and including October 27, 2014.
Docket Date 2014-10-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of CDC BUILDERS, INC.
Docket Date 2014-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CDC BUILDERS, INC.
Docket Date 2014-10-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of BILTMORE-SEVILLA DEBT INVESTORS, LLC
Docket Date 2014-10-01
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellees¿ motion for extension of time to serve and file a motion for rehearing, rehearing en banc, clarification, and/or certification of conflict and/or questions to Florida Supreme Court is granted to and including October 9, 2014.
Docket Date 2014-09-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for rehearing, rehearing en banc, clarification, and certification
On Behalf Of BILTMORE-SEVILLA DEBT INVESTORS, LLC
Docket Date 2014-09-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2014-01-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-12-31
Type Record
Subtype Appendix
Description Appendix ~ to reply brief.
On Behalf Of BILTMORE-SEVILLA DEBT INVESTORS, LLC
Docket Date 2013-12-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BILTMORE-SEVILLA DEBT INVESTORS, LLC
Docket Date 2013-12-03
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Michael John Kurzman 814342 AA Nicola Gelormino 91432
Docket Date 2013-12-02
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Gary M. Stein 0378933 AA Michael John Kurzman 814342 AA Nicola Gelormino 91432
Docket Date 2013-11-07
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees¿ November 6, 2013 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2013-11-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BILTMORE-SEVILLA DEBT INVESTORS, LLC
Docket Date 2013-11-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BILTMORE-SEVILLA DEBT INVESTORS, LLC
Docket Date 2013-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-30 days to 11/6/13
Docket Date 2013-09-26
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 BILTMORE-SEVILLA DEBT INVESTORS, LLC
Docket Date 2013-09-20
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
Docket Date 2013-09-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BILTMORE-SEVILLA DEBT INVESTORS, LLC
Docket Date 2013-09-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BILTMORE-SEVILLA DEBT INVESTORS, LLC
Docket Date 2013-09-10
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s September 9, 2013 motion to supplement the record on appeal is granted as stated in the motion.
Docket Date 2013-09-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ VOL 1
On Behalf Of BILTMORE-SEVILLA DEBT INVESTORS, LLC
Docket Date 2013-03-06
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response by 9:00 o'clock A.M. on Monday, March 11, 2013 to the appellant's emergency motion for review of order denying stay of foreclosure sale pending appeal.
Docket Date 2013-03-06
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ FOR REVIEW OF ORDER DENYING STAY OF FORECLOSURE SALE PENDING APPEAL.
On Behalf Of CDC BUILDERS, INC.
Docket Date 2013-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CDC BUILDERS, INC.
Docket Date 2013-03-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-09-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BILTMORE-SEVILLA DEBT INVESTORS, LLC
Docket Date 2013-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including September 10, 2013.
Docket Date 2013-08-07
Type Response
Subtype Objection
Description Opposition ~ to CDC Builders, Inc.'s third motion for eot
Docket Date 2013-08-06
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 BILTMORE-SEVILLA DEBT INVESTORS, LLC
Docket Date 2013-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/11/13
Docket Date 2013-07-11
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 BILTMORE-SEVILLA DEBT INVESTORS, LLC
Docket Date 2013-06-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 14 VOLUMES.
Docket Date 2013-06-13
Type Notice
Subtype Notice
Description Notice ~ of unavailability
Docket Date 2013-06-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ South Florida Associated General Contractors¿s motion for leave to file an amicus curiae brief in support of CDC Builders, Inc. is granted.
Docket Date 2013-06-03
Type Response
Subtype Response
Description RESPONSE ~ objecting to motion for leave to file an amicus curiae brief
Docket Date 2013-05-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to file an amicus curiae brief of South Florida Associated General cotractors
Docket Date 2013-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ to 7/12
Docket Date 2013-05-15
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellant¿s motion for extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including June 21, 2013 to file the index to the record on appeal.
Docket Date 2013-05-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2013-05-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time
Docket Date 2013-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2013-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for eot for clerk to prepare record
On Behalf Of CDC BUILDERS, INC.
Docket Date 2013-05-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa
On Behalf Of CDC BUILDERS, INC.
Docket Date 2013-03-11
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant's emergency motion for stay pending review is hereby denied.
Docket Date 2013-03-11
Type Response
Subtype Response
Description RESPONSE
On Behalf Of CDC BUILDERS, INC.
Docket Date 2013-03-11
Type Record
Subtype Appendix
Description Appendix ~ filed with response vol 1 & vol 2

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State