Search icon

BRECKENRIDGE PROPERTY FUND 2015, LLC - Florida Company Profile

Company Details

Entity Name: BRECKENRIDGE PROPERTY FUND 2015, 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: 06 Nov 2015 (9 years ago)
Date of dissolution: 14 Mar 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Mar 2018 (7 years ago)
Document Number: M15000008950
FEI/EIN Number 475129728

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

Address: 2015 MANHATTAN BEACH BLVD SUITE 100, REDONDO BEACH, CA, 90278, US
Mail Address: 2015 MANHATTAN BEACH BLVD SUITE 100, REDONDO BEACH, CA, 90278, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role
NEIGHBORHOOD STABILIZATION, LLC Sole
COGENCY GLOBAL INC. Agent

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-03-14 - -

Court Cases

Title Case Number Docket Date Status
DANIEL SALAZAR VS WACHOVIA MORTGAGE, FSB, et al. 4D2016-1515 2016-05-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 08-050673 (11)

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name DANIEL SALAZAR
Role Appellant
Status Active
Representations Bruce Botsford
Name WACHOVIA MORTGAGE, FSB
Role Appellee
Status Active
Representations Albertelli Law, David L. Brough, GASDICK STANTON EARLY, P.A., LAURA J. BASSINI, Kimberly S. Mello, Michele L. Stocker
Name ISLES AT WESTON HOMEOWNERS ASSOCIATION
Role Appellee
Status Active
Name BRECKENRIDGE PROPERTY FUND 2015, LLC
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's July 27, 2016 motion for attorneys' fees is denied.
Docket Date 2016-09-07
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 August 31, 2016 unopposed motion for extension of time to serve answer brief is granted. The court notes that appellee's answer brief was filed on September 6, 2016.
Docket Date 2016-09-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WACHOVIA MORTGAGE, FSB
Docket Date 2016-08-31
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 WACHOVIA MORTGAGE, FSB
Docket Date 2016-08-23
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 August 19, 2016 unopposed motion for extension of time is granted, and appellee shall serve the answer brief on or before September 1, 2016. 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 2016-08-19
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 WACHOVIA MORTGAGE, FSB
Docket Date 2016-08-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 417 PAGES
Docket Date 2016-08-15
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of WACHOVIA MORTGAGE, FSB
Docket Date 2016-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (Amended to replace Robert Schneider with Laura J. Bassini as counsel for Appellee)
On Behalf Of WACHOVIA MORTGAGE, FSB
Docket Date 2016-08-11
Type Order
Subtype Order
Description Order Denying Emergency Motion ~ ORDERED that appellant's August 2, 2016 emergency motion for review of order denying stay pending appeal is denied.
Docket Date 2016-08-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (26 PAGES)
On Behalf Of DANIEL SALAZAR
Docket Date 2016-08-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's July 28, 2016 unopposed motion to supplement the record on appeal is granted, and the record is supplemented to include to documents contained in the appendix to appellant's supplemental record on appeal. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-08-03
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant's August 2, 2016 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2016-08-02
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of DANIEL SALAZAR
Docket Date 2016-08-02
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOTION TO STAY
On Behalf Of DANIEL SALAZAR
Docket Date 2016-07-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DANIEL SALAZAR
Docket Date 2016-07-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DANIEL SALAZAR
Docket Date 2016-07-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 8/15/16)
On Behalf Of DANIEL SALAZAR
Docket Date 2016-07-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 29, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ MICHELE L. STOCKER AND ROBERT SCHNEIDER
On Behalf Of WACHOVIA MORTGAGE, FSB
Docket Date 2016-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DANIEL SALAZAR
Docket Date 2016-05-10
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 2016-05-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2017-04-12
AMENDED ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2016-03-10
Foreign Limited 2015-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State