Entity Name: | BRIAN BAUER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRIAN BAUER, 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. |
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: | 12 Aug 2003 (22 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 24 Apr 2006 (19 years ago) |
Document Number: | L03000029719 |
FEI/EIN Number |
542123711
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 675 SEA OATES DR., SANIBEL, FL, 33957 |
Mail Address: | 675 SEA OATES DR., SANIBEL, FL, 33957 |
ZIP code: | 33957 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAUER BRIAN | Managing Member | 675 SEA OATES DR., SANIBEL, FL, 33957 |
Bauer Colleen M | Agent | 675 SEA OATES DR., SANIBEL, FL, 33957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-24 | Bauer, Colleen M. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-02 | 675 SEA OATES DR., SANIBEL, FL 33957 | - |
LC AMENDMENT AND NAME CHANGE | 2006-04-24 | BRIAN BAUER, LLC | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ERIC WEINBERGER and COLUMNA, INC. VS BRIAN BAUER, et al. | 4D2017-2717 | 2017-08-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Eric Weinberger |
Role | Petitioner |
Status | Active |
Representations | Rodolfo Mayor, Bruce D. Green, DAVID DI PIETRO |
Name | COLUMNA INC. |
Role | Petitioner |
Status | Active |
Name | BRIAN BAUER, LLC |
Role | Respondent |
Status | Active |
Representations | William Robert Scherer, TOM SPYREDES (DNU), Albert L. Frevola, Joshua Alper |
Name | BROWARD OUTPATIENT SURGERY CENTER |
Role | Respondent |
Status | Active |
Name | Broward Outpatient Center |
Role | Respondent |
Status | Active |
Name | BETH ISRAEL OUTPATIENT SURGICAL CENTER, LLC |
Role | Respondent |
Status | Active |
Name | HON. JOSEPH A. MURPHY, III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-09-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-09-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm that cannot adequately be remedied on appeal from a final order. Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996); see also Power Plant Entertainment, LLC v. Trump Hotels & Casino Resorts, 958 So. 2d 565 (Fla. 4th DCA 2007) (en banc); Romanos v. Caldwell, 980 So.2d 1091, 1092 (Fla. 4th DCA 2008).DAMOORGIAN, CIKLIN and KLINGENSMITH, JJ., concur. |
Docket Date | 2017-09-01 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
On Behalf Of | Eric Weinberger |
Docket Date | 2017-08-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2017-08-25 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | Eric Weinberger |
Docket Date | 2017-08-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-08-25 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Eric Weinberger |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE 15-014153 |
Parties
Name | Eric Weinberger |
Role | Appellant |
Status | Active |
Representations | Bruce D. Green, Rodolfo Mayor, DAVID DI PIETRO |
Name | COLUMNA INC. |
Role | Appellant |
Status | Active |
Name | BRIAN BAUER, LLC |
Role | Appellee |
Status | Active |
Representations | William Robert Scherer, Albert L. Frevola, ANASTASIOS TOM SPYREDES, Joshua Alper |
Name | BROWARD OUTPATIENT SURGERY CENTER |
Role | Appellee |
Status | Active |
Name | Broward Outpatient Center |
Role | Appellee |
Status | Active |
Name | BETH ISRAEL OUTPATIENT SURGICAL CENTER, LLC |
Role | Appellee |
Status | Active |
Name | HON. JOSEPH A. MURPHY, III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-02-08 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-02-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the February 7, 2018 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2018-02-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Eric Weinberger |
Docket Date | 2017-11-28 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Eric Weinberger |
Docket Date | 2017-11-13 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | BRIAN BAUER |
Docket Date | 2017-11-13 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | BRIAN BAUER |
Docket Date | 2017-10-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellees’ October 11, 2017 motion for extension of time is granted, and appellees shall serve the answer brief on or before November 13, 2017. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal. |
Docket Date | 2017-10-11 |
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 | BRIAN BAUER |
Docket Date | 2017-10-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Eric Weinberger |
Docket Date | 2017-10-04 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellants’ appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1 and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2017-10-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Eric Weinberger |
Docket Date | 2017-10-02 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ ***STRICKEN, SEE 10/04/2017 ORDER*** |
On Behalf Of | Eric Weinberger |
Docket Date | 2017-09-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORD-Initial Brief to be Served ~ ORDERED that appellant's September 6, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 2, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. |
Docket Date | 2017-09-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Eric Weinberger |
Docket Date | 2017-09-01 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
On Behalf Of | Eric Weinberger |
Docket Date | 2017-08-28 |
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 | 2017-08-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-08-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-08-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Eric Weinberger |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5361347403 | 2020-05-12 | 0455 | PPP | 675 SEA OATS DR, SANIBEL, FL, 33957-5417 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State