Search icon

BAM VINEYARDS USA, LLC - Florida Company Profile

Company Details

Entity Name: BAM VINEYARDS USA, 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 Aug 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: M22000012882
FEI/EIN Number NOT APPLICABLE

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

Address: 844 ALTON ROAD, STE 3, MIAMI BEACH, FL, 33139, US
Mail Address: 844 ALTON ROAD, STE 3, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SULLIVAN THOMAS DONALD Manager 844 ALTON ROAD, STE 3, MIAMI BEACH, FL, 33139
SULLIVAN THOMAS DONALD Member 844 ALTON ROAD, STE 3, MIAMI BEACH, FL, 33139
SULLIVAN THOMAS DONALD Authorized Person 844 ALTON ROAD, STE 3, MIAMI BEACH, FL, 33139
DAMIAN MELANIE Agent 1000 BRICKELL AVENUE, SUITE 1020, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
PLUS IT UP PR, LLC, et al., VS BAM VINEYARDS, USA, LLC, etc., 3D2022-1987 2022-11-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-13469

Parties

Name PLUS IT UP PR, LLC
Role Appellant
Status Active
Representations Robert P. Frankel
Name THE WOODMONT GROUP, INC.
Role Appellant
Status Active
Name BAM VINEYARDS USA, LLC
Role Appellee
Status Active
Representations ALLISON J. LEONARD, Melanie E. Damian, PATRICIA M. BALOYRA
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-04-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2023-03-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PLUS IT UP PR, LLC
Docket Date 2023-03-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PLUS IT UP PR, LLC
Docket Date 2023-03-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BAM VINEYARDS, USA, LLC
Docket Date 2023-01-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB- 30 days to 3/1/23
Docket Date 2023-01-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BAM VINEYARDS, USA, LLC
Docket Date 2022-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 01/30/2023
Docket Date 2022-12-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BAM VINEYARDS, USA, LLC
Docket Date 2022-12-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANTS, PLUS IT UP PR, LLC AND THE WOODMONT GROUP, INC. REQUEST FOR ORAL ARGUMENT
On Behalf Of PLUS IT UP PR, LLC
Docket Date 2022-12-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PLUS IT UP PR, LLC
Docket Date 2022-12-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PLUS IT UP PR, LLC
Docket Date 2022-11-17
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 2022-11-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PLUS IT UP PR, LLC
Docket Date 2022-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PLUS IT UP PR, LLC

Documents

Name Date
ANNUAL REPORT 2023-04-19
Foreign Limited 2022-08-15

Date of last update: 01 May 2025

Sources: Florida Department of State