Search icon

B.W.P. LLC

Company Details

Entity Name: B.W.P. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Nov 2005 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L05000111318
FEI/EIN Number 204456304
Address: 790 PALM DRIVE, SATELLITE BEACH, FL, 32937
Mail Address: 790 PALM DRIVE, SATELLITE BEACH, FL, 32937
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
PAVER BRENT WILLIS J Agent 790 PALM DRIVE, SATELLITE BEACH, FL, 32937

Manager

Name Role
B.W.P. LLC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
B. W. P. VS A. L. H. 2D2013-5653 2013-11-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
13-DR-003590

Parties

Name B.W.P. LLC
Role Appellant
Status Active
Representations LUIS E. INSIGNARES, ESQ.
Name A. L. H.
Role Appellee
Status Active
Representations THERESA DANIELS, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-01-23
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2015-01-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ A.L.H.'s motion for appellate attorney's fees is denied.
Docket Date 2014-10-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2014-10-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CUSTODY OR VISITATION ISSUE
On Behalf Of B. W. P.
Docket Date 2014-06-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of B. W. P.
Docket Date 2014-06-06
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorneys fees
On Behalf Of B. W. P.
Docket Date 2014-05-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of A. L. H.
Docket Date 2014-05-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of A. L. H.
Docket Date 2014-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-04-22
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 A. L. H.
Docket Date 2014-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-03-24
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 A. L. H.
Docket Date 2014-03-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2014-03-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ supplemental
On Behalf Of LEE CLERK
Docket Date 2014-03-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ WAITING ON AMENDED PAYMENT AGREEMENT BEFORE SUPPLEMENTING RECORD
On Behalf Of LEE CLERK
Docket Date 2014-03-12
Type Order
Subtype Order to File Status Report
Description status report/record ~ circuit court shall file status report regarding suppl. record
Docket Date 2014-03-06
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of B. W. P.
Docket Date 2014-03-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of B. W. P.
Docket Date 2014-03-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of B. W. P.
Docket Date 2014-01-23
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2014-01-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ duplicate
On Behalf Of B. W. P.
Docket Date 2014-01-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPLICATION FOR CIVIL INDIGENCY
On Behalf Of B. W. P.
Docket Date 2014-01-08
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ cons. with 13-5653
Docket Date 2013-12-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/13-4919
On Behalf Of B. W. P.
Docket Date 2013-12-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPLICATION FOR INDIGENCY
On Behalf Of B. W. P.
Docket Date 2013-12-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-11-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of B. W. P.
Docket Date 2013-11-26
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
B. W. P. VS A. L. H. 2D2013-4919 2013-10-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
13-DR-003590

Parties

Name B.W.P. LLC
Role Appellant
Status Active
Representations LUIS E. INSIGNARES, ESQ.
Name A. L. H.
Role Appellee
Status Active
Representations THERESA DANIELS, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-02-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-02-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-01-23
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2015-01-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ A.L.H.'s motion for appellate attorney's fees is denied.
Docket Date 2014-10-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2014-10-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CUSTODY OR VISITATION ISSUE
On Behalf Of B. W. P.
Docket Date 2014-06-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of B. W. P.
Docket Date 2014-06-06
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorneys fees
On Behalf Of B. W. P.
Docket Date 2014-05-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of A. L. H.
Docket Date 2014-05-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of A. L. H.
Docket Date 2014-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-04-22
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 A. L. H.
Docket Date 2014-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-03-24
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 A. L. H.
Docket Date 2014-03-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2014-03-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ supplemental
On Behalf Of LEE CLERK
Docket Date 2014-03-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ WAITING ON AMENDED PAYMENT AGREEMENT BEFORE SUPPLEMENTING RECORD
On Behalf Of LEE CLERK
Docket Date 2014-03-12
Type Order
Subtype Order to File Status Report
Description status report/record ~ circuit court shall file status report regarding suppl. record
Docket Date 2014-03-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of B. W. P.
Docket Date 2014-03-06
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of B. W. P.
Docket Date 2014-03-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of B. W. P.
Docket Date 2014-01-23
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2014-01-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ duplicate
On Behalf Of B. W. P.
Docket Date 2014-01-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPLICATION FOR CIVIL INDIGENCY
On Behalf Of B. W. P.
Docket Date 2014-01-08
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ cons. with 13-5653
Docket Date 2014-01-06
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD CORBIN
Docket Date 2013-12-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ w/13-5653
On Behalf Of B. W. P.
Docket Date 2013-12-09
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ to amend NOA
Docket Date 2013-11-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND NOTICE OF APPEAL
On Behalf Of B. W. P.
Docket Date 2013-11-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2013-10-31
Type Misc. Events
Subtype Order Appealed
Description order appealed ~ attached to notice of filing
Docket Date 2013-10-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ order appealed
On Behalf Of B. W. P.
Docket Date 2013-10-22
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY / ATTACHED TO NOTICE OF FILING AA Luis E. Insignares, Esq. 0829404
Docket Date 2013-10-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPLICATION OF INDIGENCY
On Behalf Of B. W. P.
Docket Date 2013-10-21
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of B. W. P.
Docket Date 2013-10-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-10-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2013-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of B. W. P.

Documents

Name Date
ANNUAL REPORT 2006-08-30
Florida Limited Liabilites 2005-11-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State