Search icon

BAF 2, LLC

Company Details

Entity Name: BAF 2, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 18 Feb 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Sep 2020 (4 years ago)
Document Number: M19000001729
FEI/EIN Number 84-4785415
Address: 5001 PLAZA ON THE LAKE STE 200, AUSTIN, TX, 78746, US
Mail Address: 5001 PLAZA ON THE LAKE STE 200, AUSTIN, TX, 78746, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
Husband Victoria R. Vice President 5001 PLAZA ON THE LAKE STE 200, AUSTIN, TX, 78746

Member

Name Role Address
BAF EQUITY OWNER, LLC Member 5001 PLAZA ON THE LAKE STE 200, AUSTIN, TX, 78746

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-09-04 No data No data
REGISTERED AGENT NAME CHANGED 2020-09-04 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-04 1201 HAYS STREET, TALLAHSSSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
JEAN LIONEL CHARLES, VS BAF 2, LLC, 3D2021-1632 2021-08-12 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-18209 CC

Parties

Name JEAN LIONEL CHARLES
Role Appellant
Status Active
Name BAF 2, LLC
Role Appellee
Status Active
Representations ANNALISE HAYES DELUCA
Name Hon. Myriam Lehr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-09-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-09-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-01
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated August 13, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of JEAN LIONEL CHARLES
Docket Date 2021-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-08-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before August 23, 2021, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2021-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of JEAN LIONEL CHARLES
Docket Date 2021-08-12
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-30
CORLCRACHG 2020-09-04
ANNUAL REPORT 2020-06-16
Foreign Limited 2019-02-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State