Search icon

BRIAN BAUER, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
ERIC WEINBERGER and COLUMNA, INC. VS BRIAN BAUER, et al. 4D2017-2717 2017-08-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
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 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
ERIC WEINBERGER and COLUMNA, INC. VS BRIAN BAUER, et al. 4D2017-2715 2017-08-25 Closed
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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANIBEL, LEE, FL, 33957-5417
Project Congressional District FL-19
Number of Employees 4
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20988.82
Forgiveness Paid Date 2021-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State