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 |
Name | Role | Address |
---|---|---|
WELLS JEFFERY W | Agent | 1415 N ATLANTIC AVENUE, COCOA BEACH, FL, 32931 |
Name | Role | Address |
---|---|---|
WELLS JEFFERY W | Managing Member | 1415 N ATLANTIC AVENUE, COCOA BEACH, FL, 32931 |
Name | Role | Address |
---|---|---|
WELLS TEE | Member | 1415 N Atlantic Avenue, COCOA BEACH, FL, 32931 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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