Search icon

BMF IV FL VUE BAYMEADOWS LLC

Company Details

Entity Name: BMF IV FL VUE BAYMEADOWS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 21 Jul 2021 (4 years ago)
Document Number: M21000009305
FEI/EIN Number 87-1245742
Address: 111 East Sego Lily Drive, Suite 400, Sandy, UT, 84070, US
Mail Address: 111 East Sego Lily Drive,, Suite 400, Sandy, UT, 84070, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Bridge Multifamily IV Holdings LLC Manager 111 East Sego Lily Drive,, Sandy, UT, 84070

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 111 East Sego Lily Drive, Suite 400, Sandy, UT 84070 No data
CHANGE OF MAILING ADDRESS 2024-03-19 111 East Sego Lily Drive, Suite 400, Sandy, UT 84070 No data

Court Cases

Title Case Number Docket Date Status
Kimberly A. Irving, Appellant(s), v. BMF IV FL Vue Baymeadows, LLC, Appellee(s). 5D2024-2761 2024-10-07 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
16-2024-CC-14158

Parties

Name KIMBERLY A IRVING, LLC
Role Appellant
Status Active
Name Hon. Julie K. Taylor
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name BMF IV FL VUE BAYMEADOWS LLC
Role Appellee
Status Active
Representations Jeffery Merrell Wilkins

Docket Entries

Docket Date 2024-11-04
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FOR FAILURE TO PAY FILING FEE
View View File
Docket Date 2024-10-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-10-07
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 10/03/2024
Docket Date 2024-11-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-30
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-30
Foreign Limited 2021-07-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State