Search icon

BEAR MARCUS POINTE, LLC - Florida Company Profile

Company Details

Entity Name: BEAR MARCUS POINTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEAR MARCUS POINTE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 07 Sep 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Oct 2003 (21 years ago)
Document Number: L01000015315
FEI/EIN Number 593742028

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

Address: 6120 ENTERPRISE DRIVE, PENSACOLA, FL, 32505
Mail Address: 6120 ENTERPRISE DRIVE, PENSACOLA, FL, 32505
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAR DAVID M Manager 6120 ENTERPRISE DRIVE, PENSACOLA, FL, 32505
BEAR LEWIS I Agent 6120 ENTERPRISE DRIVE, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-07-12 6120 ENTERPRISE DRIVE, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 2005-07-12 6120 ENTERPRISE DRIVE, PENSACOLA, FL 32505 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-12 6120 ENTERPRISE DRIVE, PENSACOLA, FL 32505 -
AMENDMENT 2003-10-24 - -
ARTICLES OF CORRECTION 2001-09-24 - -

Court Cases

Title Case Number Docket Date Status
Emerald Coast Utilities Authority VS Bear Marcus Pointe, LLC; a Florida limited etc. 1D2015-5714 2015-12-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2007 CA 002948

Parties

Name Emerald Coast Utilities Authority
Role Appellant
Status Active
Representations Richard D. Barlow, Bradley S. Odom
Name BEAR MARCUS POINTE, LLC
Role Appellee
Status Active
Representations Erik M. Figlio, William A. Fixel, Major B. Harding, JOE W. FIXEL, Stephen L. Walker
Name Hon. Gary L. Bergosh
Role Judge/Judicial Officer
Status Active
Name Hon. Pam Childers
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ ON MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION OF QUESTION
View View File
Docket Date 2017-09-07
Type Response
Subtype Response
Description RESPONSE ~ to AA's amnd mot for reh, reh en banc, and cert
On Behalf Of Bear Marcus Pointe, LLC
View View File
Docket Date 2017-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to AA's mot for reh, reh en banc, and certification
On Behalf Of Bear Marcus Pointe, LLC
View View File
Docket Date 2017-08-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ Withdrawn 10/6/17 substitute 10/6 opinion.
View View File
Docket Date 2016-09-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2016-09-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTED
On Behalf Of Emerald Coast Utilities Authority
View View File
Docket Date 2016-07-28
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
View View File
Docket Date 2016-06-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Emerald Coast Utilities Authority
Docket Date 2016-06-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Emerald Coast Utilities Authority
View View File
Docket Date 2016-06-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Bear Marcus Pointe, LLC
View View File
Docket Date 2016-06-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bear Marcus Pointe, LLC
View View File
Docket Date 2016-06-02
Type Record
Subtype Appendix
Description Appendix ~ to answr brf
On Behalf Of Bear Marcus Pointe, LLC
View View File
Docket Date 2016-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Ans Brf Ext/No Fur EOT unless Extraord ~     Appellee¿s second motion for extension of time filed May 3, 2016, is granted. The answer brief shall be filed on or before June 3, 2016. No further extensions of time shall be granted on this brief absent a showing of extraordinary circumstances.
Docket Date 2016-05-03
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 Bear Marcus Pointe, LLC
Docket Date 2016-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~      Appellee's motion filed March 30, 2016, for extension of time for service of an answer brief is granted. Appellee's brief shall be served on or before May 4, 2016.
Docket Date 2016-03-30
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 Bear Marcus Pointe, LLC
Docket Date 2016-03-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Emerald Coast Utilities Authority
View View File
Docket Date 2016-03-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Emerald Coast Utilities Authority
View View File
Docket Date 2016-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bear Marcus Pointe, LLC
Docket Date 2016-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bear Marcus Pointe, LLC
Docket Date 2016-01-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ response
On Behalf Of Emerald Coast Utilities Authority
Docket Date 2015-12-29
Type Order
Subtype Show Cause Jurisdiction
Description Non-Appealable Civil Order (Rule 9.130) ~ DISCHARGED 2/23/16***    
Docket Date 2015-12-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Richard D. Barlow 0425176
On Behalf Of Emerald Coast Utilities Authority
Docket Date 2015-12-18
Type Misc. Events
Subtype Order Appealed
Description order appealed ~ YOUR CASE # 1D15-5714
Docket Date 2015-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified
On Behalf Of Emerald Coast Utilities Authority
Docket Date 2015-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Order appealed attached
On Behalf Of Emerald Coast Utilities Authority
Docket Date 2015-12-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-16
Type Letter
Subtype Lower Tribunal/Acknowledgement letter
Description Lower Tribunal Action / Acknowledgement letter
Docket Date 2017-10-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2017-10-06
Type Order
Subtype Order on Motion for Rehearing
Description Deny Appellant's Motion for Rehearing ~ Appellant's amended motion filed August 25, 2017, for rehearing, rehearing en banc, and certifications is denied.
View View File
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (General) ~ Appellee's motion for extension of time filed September 1, 2017, is granted. The time for filing a response to appellant's motion for rehearing is extended five days from the date of thisorder.
View View File
Docket Date 2017-08-25
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing / Rehearing En Banc ~ and certification
On Behalf Of Emerald Coast Utilities Authority
View View File
Docket Date 2017-08-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Attorney's Fees w/Remand ~ Appellee's motion filed June 2, 2016, for attorney's fees is granted. The cause is remanded to the trial court to assess the amount.
View View File
Docket Date 2016-02-23
Type Order
Subtype Order Reclassifying Case
Description Appl Treatd as Appl Non-Fin Ord-Brf-No Rcd ~      Having considered appellant¿s response to the Court¿s order dated December 29, 2015, the order to show cause is hereby discharged. Appellant has appealed an order that is reviewable as non-final pursuant to Florida Rule of Appellate Procedure 9.130(a)(5). The appeal was classified as an appeal from a final order. In accordance with Florida Rule of Appellate Procedure 9.040(c), this proceeding is hereby redesignated as an appeal from a non-final order. The initial brief, accompanied by an appendix that complies with Florida Rule of Appellate Procedure 9.220, is due within 15 days of the date of this order. The clerk of the lower tribunal shall not prepare a record.

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State