Search icon

B & W, LLC

Company Details

Entity Name: B & W, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Nov 2003 (21 years ago)
Document Number: L03000043666
FEI/EIN Number 592377508
Address: 1081 N. LAKE SYBELIA DR., MAITLAND, FL, 32751
Mail Address: 1081 N. LAKE SYBELIA DRIVE, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BURT RALPH AII Agent 1081 N. LAKE SYBELIA DRIVE, MAITLAND, FL, 32751

Manager

Name Role Address
BURT RALPH AII Manager 1081 N. LAKE SYBELIA DR., MAITLAND, FL, 32751
BURT SANDRA W Manager 1081 N. LAKE SYBELIA DR., MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000117234 CASTLE PROPERTIES GROUP ACTIVE 2015-11-18 2025-12-31 No data 1081 N. LAKE SYBELIA DR., MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-28 BURT , RALPH A, II No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 1081 N. LAKE SYBELIA DR., MAITLAND, FL 32751 No data
CHANGE OF MAILING ADDRESS 2007-04-27 1081 N. LAKE SYBELIA DR., MAITLAND, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 1081 N. LAKE SYBELIA DRIVE, MAITLAND, FL 32751 No data

Court Cases

Title Case Number Docket Date Status
B. L. W. VS B. W. 2D2018-3234 2018-08-13 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
11-2018-DR-001635-FMO L-XX

Parties

Name B.L.W, INC.
Role Appellant
Status Active
Representations KEITH W. UPSON, ESQ.
Name B & W, LLC
Role Appellee
Status Active
Representations LISA PAULETTE KIRBY, ESQ.
Name HON. SCOTT H. CUPP
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-12
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a
Docket Date 2019-05-10
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ The motion for rehearing en banc is also denied.
Docket Date 2019-05-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO STRIKE
On Behalf Of B. W.
Docket Date 2019-04-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ Appellee's responses filed April 15, 2019,
On Behalf Of B. L. W.
Docket Date 2019-04-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR REHEARING
On Behalf Of B. W.
Docket Date 2019-04-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of B. L. W.
Docket Date 2019-03-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee has filed a motion for appellate attorney's fees pursuant to sections 61.16 and 61.521, Florida Statutes (2018). Appellee's motion is granted pursuant to section 61.521 only. The circuit court shall determine the amount of appellate attorney's fees.
Docket Date 2019-03-19
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellant’s motion to relinquish jurisdiction for record reconstruction is denied.
Docket Date 2019-03-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of B. L. W.
Docket Date 2019-03-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-01-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MARCH 13, 2019, at 11:00 A.M., before: Judge Morris Silberman, Judge Matthew C. Lucas, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-10-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of B. L. W.
Docket Date 2018-10-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of B. L. W.
Docket Date 2018-10-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of B. W.
Docket Date 2018-10-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of B. W.
Docket Date 2018-10-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of B. L. W.
Docket Date 2018-09-25
Type Record
Subtype Record on Appeal
Description Received Records ~ CUPP - RECORD SECTION 1 - 136 PAGES
Docket Date 2018-08-30
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ As the order challenged in case 2D18-2939 finally dismisses the appellant's petition for determination of paternity, this appeal is recategorized as a final appeal. The appellant's motion for judicial notice filed in case 2D18-2939 is granted.The appellant's motion to consolidate the two above-captioned appeals is granted. The appeals are consolidated for all purposes. The consolidated appeal shall proceed as a final appeal.By its own motion the court strikes the initial brief filed in case 2D18-2939. Within 10 days of the date of this order the appellant shall arrange for a formal record to be prepared, with separate sections for the two trial court cases. The clerk shall transmit the consolidated record within 30 days of the date of this order. The appellant shall serve a consolidated initial brief within 50 days of the date of this order. The appellee’s motion to strike the initial brief is denied as moot. The appellee’s motion for extension of time to serve the answer brief is denied as premature.All future filings in this consolidated appeal shall be made in case 2D18-2939. As the cases concern a paternity proceeding, the parties shall use their initials in the caption of all filings.
Docket Date 2018-08-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO CONSOLIDATE FOR ALL PURPOSES
On Behalf Of B. W.
Docket Date 2018-08-28
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO CONSOLIDATE FOR ALL PURPOSES
On Behalf Of B. W.
Docket Date 2018-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of B. W.
Docket Date 2018-08-21
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ As the court has received a notice of nonrepresentation from Attorney Kathy Dupuy-Bruno, the appellee is deemed to be proceeding pro se, without prejudice to retaining counsel, who must file a notice of appearance upon retention. The appellee shall within 10 days of the date of this order file a response to the appellant's motion to consolidate, which may be viewed on https://eDCA.2dca.org/. The appellant's "notice of filing correspondence from appellee" is noted. No action is taken on the notice.
Docket Date 2018-08-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-REPRESENTATION
On Behalf Of B. L. W.
Docket Date 2018-08-16
Type Notice
Subtype Notice
Description Notice ~ email from Appellee Brittany Wiscaver's counsel of record, "Please be advised that I do not represent Ms. Wiscaver on any of the appellate matters,"
On Behalf Of B. L. W.
Docket Date 2018-08-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of B. L. W.
Docket Date 2018-08-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of B. L. W.
B. L. W. VS B. W. 2D2018-2939 2018-07-20 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
17-DR-2036

Parties

Name B.L.W, INC.
Role Appellant
Status Active
Representations KEITH W. UPSON, ESQ., JAMES W. CHANDLER, ESQ.
Name B & W, LLC
Role Appellee
Status Active
Name BRITTANY WISCAVER (DNU)
Role Appellee
Status Withdrawn
Representations LISA PAULETTE KIRBY, ESQ.
Name HON. SCOTT H. CUPP
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BRITTANY WISCAVER (DNU)
Docket Date 2018-10-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BRITTANY WISCAVER (DNU)
Docket Date 2019-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-12
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a
Docket Date 2019-05-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO STRIKE
On Behalf Of BRITTANY WISCAVER (DNU)
Docket Date 2019-04-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ Appellee's responses filed April 15, 2019,
On Behalf Of B. L. W.
Docket Date 2019-04-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR REHEARING
On Behalf Of BRITTANY WISCAVER (DNU)
Docket Date 2019-04-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of B. L. W.
Docket Date 2019-03-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee has filed a motion for appellate attorney's fees pursuant to sections 61.16 and 61.521, Florida Statutes (2018). Appellee's motion is granted pursuant to section 61.521 only. The circuit court shall determine the amount of appellate attorney's fees.
Docket Date 2019-03-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-19
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellant’s motion to relinquish jurisdiction for record reconstruction is denied.
Docket Date 2019-03-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of B. L. W.
Docket Date 2019-03-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-10-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of B. L. W.
Docket Date 2018-10-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of B. L. W.
Docket Date 2018-09-25
Type Record
Subtype Record on Appeal
Description Received Records ~ CUPP - RECORD SECTION 2 - 61 PAGES
Docket Date 2018-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRITTANY WISCAVER (DNU)
Docket Date 2018-08-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR JUDICIAL NOTICE
On Behalf Of BRITTANY WISCAVER (DNU)
Docket Date 2018-08-21
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ As the court has received a notice of nonrepresentation from Attorney Kathy Dupuy-Bruno, the appellee is deemed to be proceeding pro se, without prejudice to retaining counsel, who must file a notice of appearance upon retention. The appellee shall within 10 days of the date of this order file a response to the appellant's motion for judicial notice, which may be viewed on https://eDCA.2dca.org/. The appellant's "notice of filing correspondence from appellee" is noted. No action is taken on the notice.
Docket Date 2018-08-28
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 BRITTANY WISCAVER (DNU)
Docket Date 2018-08-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE APPELLANT'S INITIAL BRIEF or, alternatively, MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of BRITTANY WISCAVER (DNU)
Docket Date 2018-08-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-REPRESENTATION
On Behalf Of B. L. W.
Docket Date 2018-08-16
Type Notice
Subtype Notice
Description Notice ~ email from Appellee Brittany Wiscaver's counsel of record, "Please be advised that I do not represent Ms. Wiscaver on any of the appellate matters,"
On Behalf Of B. L. W.
Docket Date 2018-08-13
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten days from the date of this order to appellant's motion for judicial notice.
Docket Date 2018-08-09
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion for Judicial Notice
On Behalf Of B. L. W.
Docket Date 2018-08-09
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of B. L. W.
Docket Date 2018-08-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of B. L. W.
Docket Date 2018-07-25
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2018-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of B. L. W.
Docket Date 2018-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-05-10
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ The motion for rehearing en banc is also denied.
Docket Date 2019-01-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MARCH 13, 2019, at 11:00 A.M., before: Judge Morris Silberman, Judge Matthew C. Lucas, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-10-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of B. L. W.
Docket Date 2018-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief ~ As the order challenged in case 2D18-2939 finally dismisses the appellant's petition for determination of paternity, this appeal is recategorized as a final appeal. The appellant's motion for judicial notice filed in case 2D18-2939 is granted.The appellant's motion to consolidate the two above-captioned appeals is granted. The appeals are consolidated for all purposes. The consolidated appeal shall proceed as a final appeal.By its own motion the court strikes the initial brief filed in case 2D18-2939. Within 10 days of the date of this order the appellant shall arrange for a formal record to be prepared, with separate sections for the two trial court cases. The clerk shall transmit the consolidated record within 30 days of the date of this order. The appellant shall serve a consolidated initial brief within 50 days of the date of this order. The appellee's motion to strike the initial brief is denied as moot. The appellee's motion for extension of time to serve the answer brief is denied as premature.All future filings in this consolidated appeal shall be made in case 2D18-2939. As the cases concern a paternity proceeding, the parties shall use their initials in the caption of all filings.

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State