Search icon

BOGART PLACE PROPERTIES LLC

Company Details

Entity Name: BOGART PLACE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Aug 2007 (17 years ago)
Document Number: L07000087344
FEI/EIN Number 260783771
Mail Address: 1415 N Atlantic Avenue, COCOA BEACH, FL, 32931, US
Address: 46 Bogart Place, OFFICE, Merritt Island, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
WELLS JEFFERY W Agent 1415 N ATLANTIC AVENUE, COCOA BEACH, FL, 32931

Managing Member

Name Role Address
WELLS JEFFERY W Managing Member 1415 N ATLANTIC AVENUE, COCOA BEACH, FL, 32931

Member

Name Role Address
WELLS TEE Member 1415 N Atlantic Avenue, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 1415 N ATLANTIC AVENUE, COCOA BEACH, FL 32931 No data
CHANGE OF MAILING ADDRESS 2023-01-25 46 Bogart Place, OFFICE, Merritt Island, FL 32953 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 46 Bogart Place, OFFICE, Merritt Island, FL 32953 No data

Court Cases

Title Case Number Docket Date Status
BOGART PLACE PROPERTIES, LLC, A FLORIDA LIMITED LIABILITY COMPANY, WELLS BOY & GIRLS PROPERTY MANAGEMENT, LLC, A FLORIDA LIMITED LIABILITY COMPANY, ET AL VS CITY OF CAPE CANAVERAL, A FLORIDA MUNICIPAL CORPORATION 5D2021-2024 2021-08-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CA-051505

Parties

Name BOGART PLACE PROPERTIES LLC
Role Appellant
Status Active
Representations Howard Poznanski
Name Wells Boy & Girls Property Management, LLC
Role Appellant
Status Active
Name WELLS BOYS BUILDING & CONSTRUCTION, LLC
Role Appellant
Status Active
Name City of Cape Canaveral
Role Appellee
Status Active
Representations Erin J. O'Leary, Debra Babb-Nutcher, Anthony Garganese
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-02-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-02-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-02-03
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-02-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Bogart Place Properties, LLC
Docket Date 2022-02-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2022-01-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 2/1 ORDER
On Behalf Of Bogart Place Properties, LLC
Docket Date 2022-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 1/31; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of City of Cape Canaveral
Docket Date 2021-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/19
On Behalf Of City of Cape Canaveral
Docket Date 2021-11-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/20
On Behalf Of City of Cape Canaveral
Docket Date 2021-11-18
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA'S W/IN 5 DYS FILE AMENDED NTC AGREED EOT
Docket Date 2021-11-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 11/18 ORDER
On Behalf Of City of Cape Canaveral
Docket Date 2021-10-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Bogart Place Properties, LLC
Docket Date 2021-10-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bogart Place Properties, LLC
Docket Date 2021-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 833 PAGES
On Behalf Of Clerk Brevard
Docket Date 2021-08-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-08-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Erin J. O'Leary 001510
On Behalf Of City of Cape Canaveral
Docket Date 2021-08-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Bogart Place Properties, LLC
Docket Date 2021-08-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Howard Poznanski 0814946
On Behalf Of Bogart Place Properties, LLC
Docket Date 2021-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Cape Canaveral
Docket Date 2021-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-11
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/11/21
On Behalf Of City of Cape Canaveral
Docket Date 2021-08-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
BOGART PLACE PROPERTIES, LLC VS CITY OF CAPE CANAVERAL 5D2019-1976 2019-07-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2018-AP-044101-X

Parties

Name BOGART PLACE PROPERTIES LLC
Role Petitioner
Status Active
Representations Luis Carreja
Name CITY OF CAPE CANAVERAL
Role Respondent
Status Active
Representations Erin J. O'Leary, Anthony Garganese
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Hon. William David Dugan DNU
Role Judge/Judicial Officer
Status Active
Name Hon. Robert A. Wohn, Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-12-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-12-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-12-09
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-12-09
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2019-08-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Bogart Place Properties, LLC
Docket Date 2019-08-29
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2019-08-29
Type Response
Subtype Reply
Description REPLY
On Behalf Of Bogart Place Properties, LLC
Docket Date 2019-08-19
Type Response
Subtype Response
Description RESPONSE ~ PER 7/8 ORDER
On Behalf Of CITY OF CAPE CANAVERAL
Docket Date 2019-08-19
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of CITY OF CAPE CANAVERAL
Docket Date 2019-07-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ BY 8/19
Docket Date 2019-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CITY OF CAPE CANAVERAL
Docket Date 2019-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF CAPE CANAVERAL
Docket Date 2019-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-07-08
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO
Docket Date 2019-07-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Bogart Place Properties, LLC
Docket Date 2019-07-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Bogart Place Properties, LLC
Docket Date 2019-07-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Bogart Place Properties, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State