Search icon

BGRP ENGINEERING GROUP LLC

Company Details

Entity Name: BGRP ENGINEERING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Oct 2007 (17 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L07000104609
FEI/EIN Number 261322035
Address: 654 SE Ft Island Trl, Crystal River, FL, 34429, US
Mail Address: 654 SE Ft Island Trl, Crystal River, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
PERKINSON RICHARD LP.E. Agent 654 SE Ft Island Trl, Crystal River, FL, 34429

Managing Member

Name Role Address
Gause William LC.P.E. Managing Member 654 SE Ft Island Trl, Crystal River, FL, 34429
Perkinson Richard LP.E. Managing Member 654 SE Ft Island Trl, Crystal River, FL, 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 654 SE Ft Island Trl, Crystal River, FL 34429 No data
CHANGE OF MAILING ADDRESS 2022-01-14 654 SE Ft Island Trl, Crystal River, FL 34429 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 654 SE Ft Island Trl, Crystal River, FL 34429 No data
REINSTATEMENT 2019-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-12-14 PERKINSON, RICHARD L, P.E. No data
REINSTATEMENT 2017-12-14 No data No data

Court Cases

Title Case Number Docket Date Status
RICHARD P. BALEZENTIS VS BGRP ENGINEERING GROUP SC2019-2028 2019-12-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Clay County
1D18-4980

Circuit Court for the Fourth Judicial Circuit, Clay County
102018CA000677A001XX

Parties

Name Richard P. Balezentis
Role Petitioner
Status Active
Name BGRP ENGINEERING GROUP LLC
Role Respondent
Status Active
Name Hon. Michael Scott Sharrit
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Hon. Tara S. Green
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-06
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2019-12-06
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-12-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Richard P. Balezentis
View View File
Docket Date 2019-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-09-01
ANNUAL REPORT 2020-01-26
REINSTATEMENT 2019-10-08
REINSTATEMENT 2018-11-29
REINSTATEMENT 2017-12-14
REINSTATEMENT 2016-03-29
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-01-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State